Name: | PARLOUR TRICKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 |
Entity Number: | 4574114 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT,INC | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-10-02 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2024-05-16 | 2024-10-02 | Address | 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process) |
2020-05-05 | 2024-05-16 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2019-05-03 | 2024-05-16 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-05-14 | 2020-05-05 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003904 | 2024-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-27 |
240516001623 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220517003710 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
200505061671 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
190503000367 | 2019-05-03 | CERTIFICATE OF CHANGE | 2019-05-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State