Name: | AFFAIRS OF ELEGANCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2015 (10 years ago) |
Date of dissolution: | 06 Apr 2022 |
Entity Number: | 4769772 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-05 | 2022-04-07 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-06-05 | 2022-04-07 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407000051 | 2022-04-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-06 |
190624060083 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170628006020 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
151028000056 | 2015-10-28 | CERTIFICATE OF PUBLICATION | 2015-10-28 |
150605000099 | 2015-06-05 | ARTICLES OF ORGANIZATION | 2015-06-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State