Name: | PULIA USA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 2014 (11 years ago) |
Date of dissolution: | 31 Dec 2018 |
Entity Number: | 4593344 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
C/O FUNARO & CO., P.C. | DOS Process Agent | 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-01 | 2017-10-27 | Address | C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-06-17 | 2016-06-01 | Address | 1350 BROADWAY 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181231000218 | 2018-12-31 | ARTICLES OF DISSOLUTION | 2018-12-31 |
180622002011 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
180611000200 | 2018-06-11 | CERTIFICATE OF CHANGE | 2018-06-11 |
171027000097 | 2017-10-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-10-27 |
160601006597 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140617000078 | 2014-06-17 | ARTICLES OF ORGANIZATION | 2014-06-17 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State