-
Home Page
›
-
Counties
›
-
Kings
›
-
20180
›
-
STYLERARE LLC
Company Details
Name: |
STYLERARE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Aug 2013 (12 years ago)
|
Date of dissolution: |
01 Oct 2021 |
Entity Number: |
4443074 |
ZIP code: |
20180
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
39751 Rocky Ln, Lovettsville, VA, United States, 20180 |
DOS Process Agent
Name |
Role |
Address |
STYLERARE LLC
|
DOS Process Agent
|
39751 Rocky Ln, Lovettsville, VA, United States, 20180
|
History
Start date |
End date |
Type |
Value |
2018-05-21
|
2021-10-02
|
Address
|
938 PRESIDENT ST, #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2013-08-08
|
2018-05-21
|
Address
|
110 BROADWAY #305, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
211002000366
|
2021-10-01
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2021-10-01
|
210831000016
|
2021-08-31
|
BIENNIAL STATEMENT
|
2021-08-31
|
190807060507
|
2019-08-07
|
BIENNIAL STATEMENT
|
2019-08-01
|
180521000433
|
2018-05-21
|
CERTIFICATE OF CHANGE
|
2018-05-21
|
170908006010
|
2017-09-08
|
BIENNIAL STATEMENT
|
2017-08-01
|
150805006039
|
2015-08-05
|
BIENNIAL STATEMENT
|
2015-08-01
|
131227000127
|
2013-12-27
|
CERTIFICATE OF PUBLICATION
|
2013-12-27
|
131112000881
|
2013-11-12
|
CERTIFICATE OF CHANGE
|
2013-11-12
|
130808001043
|
2013-08-08
|
ARTICLES OF ORGANIZATION
|
2013-08-08
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State