Name: | SHELLI BREIDENBACH TEXTILES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2015 (9 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 4820181 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|---|---|
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-16 | 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 |
---|---|---|---|
240708002821 | 2024-07-08 | CERTIFICATE OF TERMINATION | 2024-07-08 |
190919060082 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72898 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151117000173 | 2015-11-17 | CERTIFICATE OF PUBLICATION | 2015-11-17 |
150916000037 | 2015-09-16 | APPLICATION OF AUTHORITY | 2015-09-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State