Name: | COLORLY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2016 (9 years ago) |
Date of dissolution: | 30 Dec 2024 |
Entity Number: | 4915701 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 101 W 24TH ST APT 15B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
COLORLY LLC | DOS Process Agent | 101 W 24TH ST APT 15B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-10 | 2025-01-28 | Address | 101 W 24TH ST APT 15B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-21 | 2024-03-10 | Address | 101 W 24TH ST APT 15B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-18 | 2017-06-21 | Address | 225 E 34TH ST, APT 4H, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002484 | 2024-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-30 |
240310000027 | 2024-03-10 | BIENNIAL STATEMENT | 2024-03-10 |
220331003915 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200309061201 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
170621000363 | 2017-06-21 | CERTIFICATE OF CHANGE | 2017-06-21 |
160620000656 | 2016-06-20 | CERTIFICATE OF PUBLICATION | 2016-06-20 |
160318010456 | 2016-03-18 | ARTICLES OF ORGANIZATION | 2016-03-18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State