Name: | ADELINGTON DESIGN GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jun 2015 (10 years ago) |
Date of dissolution: | 03 May 2019 |
Entity Number: | 4773628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190503000450 | 2019-05-03 | CERTIFICATE OF TERMINATION | 2019-05-03 |
SR-71787 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71788 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170807006400 | 2017-08-07 | BIENNIAL STATEMENT | 2017-06-01 |
151207000143 | 2015-12-07 | CERTIFICATE OF PUBLICATION | 2015-12-07 |
150612000176 | 2015-06-12 | APPLICATION OF AUTHORITY | 2015-06-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State