-
Home Page
›
-
Counties
›
-
Monroe
›
-
75056
›
-
BRACKETS & WIRES, LLC
Company Details
Name: |
BRACKETS & WIRES, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Jan 2013 (12 years ago)
|
Date of dissolution: |
27 Oct 2020 |
Entity Number: |
4346356 |
ZIP code: |
75056
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
6270 MORNING STAR DR, STE 120, THE COLONY, TX, United States, 75056 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
6270 MORNING STAR DR, STE 120, THE COLONY, TX, United States, 75056
|
History
Start date |
End date |
Type |
Value |
2013-01-15
|
2013-01-15
|
Name
|
SIX MONTH SMILES, LLC
|
2013-01-15
|
2018-08-15
|
Name
|
SIX MONTH SMILES, LLC
|
2013-01-15
|
2020-10-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201027000024
|
2020-10-27
|
SURRENDER OF AUTHORITY
|
2020-10-27
|
190122060371
|
2019-01-22
|
BIENNIAL STATEMENT
|
2019-01-01
|
180815000211
|
2018-08-15
|
CERTIFICATE OF AMENDMENT
|
2018-08-15
|
170103008253
|
2017-01-03
|
BIENNIAL STATEMENT
|
2017-01-01
|
150126006247
|
2015-01-26
|
BIENNIAL STATEMENT
|
2015-01-01
|
130402001087
|
2013-04-02
|
CERTIFICATE OF PUBLICATION
|
2013-04-02
|
130208000683
|
2013-02-08
|
CERTIFICATE OF AMENDMENT
|
2013-02-08
|
130115000889
|
2013-01-15
|
APPLICATION OF AUTHORITY
|
2013-01-15
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State