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