Name: | TIMEPIECE CONCIERGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 2012 (12 years ago) |
Date of dissolution: | 03 Nov 2021 |
Entity Number: | 4318270 |
ZIP code: | 18069 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2715 APPLE VALLEY ESTATES DR, OREFIELD, PA, United States, 18069 |
Name | Role | Address |
---|---|---|
ANDREW MILES | DOS Process Agent | 2715 APPLE VALLEY ESTATES DR, OREFIELD, PA, United States, 18069 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2021-11-03 | Address | 2715 APPLE VALLEY ESTATES DR, OREFIELD, PA, 18069, USA (Type of address: Service of Process) |
2014-11-06 | 2021-01-25 | Address | 1 WANNAMAKER COURT, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Service of Process) |
2012-11-09 | 2014-11-06 | Address | 1 WANAMEKER COURT, CHESTNUT RIDGE, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211103002718 | 2021-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-03 |
210125060212 | 2021-01-25 | BIENNIAL STATEMENT | 2020-11-01 |
181101007193 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104007089 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141106007082 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
130530000171 | 2013-05-30 | CERTIFICATE OF PUBLICATION | 2013-05-30 |
121109000196 | 2012-11-09 | ARTICLES OF ORGANIZATION | 2012-11-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State