ASSEMBLED APPAREL LLC

Name: | ASSEMBLED APPAREL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jan 2013 (12 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 4344514 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-02 | 2019-01-28 | Address | 76 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2015-06-02 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-02 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-11 | 2015-06-02 | Address | 3555 TIMMONS LANE, STE 800, HOUSTON, TX, 77027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62570 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102000016 | 2019-01-02 | SURRENDER OF AUTHORITY | 2019-01-02 |
170104006856 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150602000471 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State