Search icon

LIMOTOUCH, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 48 WALL STREET - 11TH FLOOR, NEW YORK, NY, 10005

History

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)

Filings

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