Name: | SINCE NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2013 (12 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 4349433 |
ZIP code: | 10108 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 2645, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
SHAUN ALARIC INCE | DOS Process Agent | PO BOX 2645, NEW YORK, NY, United States, 10108 |
Name | Role | Address |
---|---|---|
SHAUN ALARIC INCE | Agent | 635 W 42ND STREET, APT 22A, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-10 | 2021-07-20 | Address | PO BOX 2645, NEW YORK, NY, 10108, USA (Type of address: Service of Process) |
2013-04-29 | 2021-07-20 | Address | 635 W 42ND STREET, APT 22A, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2013-04-29 | 2017-01-10 | Address | 635 W 42ND STREET, APT 22A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-01-23 | 2013-04-29 | Address | 635 W 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720001827 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
210112060282 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190122060158 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170110006086 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150113006098 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130429000703 | 2013-04-29 | CERTIFICATE OF CHANGE | 2013-04-29 |
130418000097 | 2013-04-18 | CERTIFICATE OF PUBLICATION | 2013-04-18 |
130123000015 | 2013-01-23 | ARTICLES OF ORGANIZATION | 2013-01-23 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State