Name: | DRAFTSMARTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 4815327 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-08 | 2022-06-07 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-02-03 | 2017-09-08 | Address | 227 EAST 69TH STREET APT. #4C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2015-09-03 | 2016-02-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000749 | 2021-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-27 |
190906060606 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
170908006219 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
160203000952 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
151216000674 | 2015-12-16 | CERTIFICATE OF PUBLICATION | 2015-12-16 |
150903010338 | 2015-09-03 | ARTICLES OF ORGANIZATION | 2015-09-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State