Name: | LIMOTOUCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2015 (10 years ago) |
Date of dissolution: | 13 Oct 2021 |
Entity Number: | 4732159 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE SHANKER LAW FIRM, P.C. | Agent | 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-02 | 2021-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-22 | 2021-03-02 | Address | 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-22 | 2021-10-13 | Address | 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-29 | 2021-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-04-03 | 2021-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-26 | 2018-04-03 | Address | 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-26 | 2018-05-29 | Address | 44 WALL STREET- 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013002689 | 2021-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-13 |
210302060123 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
210222000253 | 2021-02-22 | CERTIFICATE OF CHANGE | 2021-02-22 |
190306061137 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
180529000008 | 2018-05-29 | CERTIFICATE OF CHANGE | 2018-05-29 |
180403006606 | 2018-04-03 | BIENNIAL STATEMENT | 2017-03-01 |
150706000201 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
150326010057 | 2015-03-26 | ARTICLES OF ORGANIZATION | 2015-03-26 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State