Search icon

BY SARAH ASHLEY LLC

Company Details

Name: BY SARAH ASHLEY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2014 (11 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 4511780
ZIP code: 10524
County: Kings
Place of Formation: New York
Address: 188 cloudbank road, GARRISON, NY, United States, 10524

DOS Process Agent

Name Role Address
LAW OFFICES OF JARED B. SPIEGEL, PLLC DOS Process Agent 188 cloudbank road, GARRISON, NY, United States, 10524

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-01-15 2024-02-02 Address NY, USA (Type of address: Registered Agent)
2024-01-15 2024-02-02 Address 188 cloudbank road, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2021-10-26 2024-01-15 Address 188 cloudbank road, GARRISON, NY, 10524, USA (Type of address: Service of Process)
2017-12-27 2021-10-26 Address 360 BALTIC ST #1A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2016-01-14 2017-12-27 Address 135 N 11TH ST, SUITE 3J, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-01-10 2024-01-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-10 2016-01-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003008 2024-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-16
240115000804 2024-01-15 BIENNIAL STATEMENT 2024-01-15
211026001076 2021-10-25 CERTIFICATE OF CHANGE BY ENTITY 2021-10-25
200316060540 2020-03-16 BIENNIAL STATEMENT 2020-01-01
180103006820 2018-01-03 BIENNIAL STATEMENT 2018-01-01
171227000291 2017-12-27 CERTIFICATE OF CHANGE 2017-12-27
160114006068 2016-01-14 BIENNIAL STATEMENT 2016-01-01
141113001061 2014-11-13 CERTIFICATE OF PUBLICATION 2014-11-13
140417000149 2014-04-17 CERTIFICATE OF CHANGE 2014-04-17
140110000567 2014-01-10 ARTICLES OF ORGANIZATION 2014-01-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State