Name: | THE DIVORCIERGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2013 (11 years ago) |
Date of dissolution: | 15 Apr 2021 |
Entity Number: | 4454691 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 25 NORTH MOORE ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE DIVORCIERGE LLC | DOS Process Agent | 25 NORTH MOORE ST., NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-06 | 2019-09-10 | Address | 26 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2014-07-09 | 2018-02-06 | Address | 227 WEST 77TH ST. #PHA, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2013-09-04 | 2014-07-09 | Address | ATTN: MANAGING MEMBER, 50 EAST 89TH STREET, UNIT 17A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415000220 | 2021-04-15 | ARTICLES OF DISSOLUTION | 2021-04-15 |
190910060497 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
180206006361 | 2018-02-06 | BIENNIAL STATEMENT | 2017-09-01 |
140709000008 | 2014-07-09 | CERTIFICATE OF CHANGE | 2014-07-09 |
131031000482 | 2013-10-31 | CERTIFICATE OF PUBLICATION | 2013-10-31 |
131009000291 | 2013-10-09 | CERTIFICATE OF AMENDMENT | 2013-10-09 |
130904000921 | 2013-09-04 | ARTICLES OF ORGANIZATION | 2013-09-04 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State