Name: | ARTLIST SYNDICATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2016 (9 years ago) |
Date of dissolution: | 16 Jan 2025 |
Entity Number: | 4959614 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2025-01-16 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-06-24 | 2024-07-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-06-22 | 2024-06-24 | Address | 10 E. 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-06-08 | 2020-06-22 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000371 | 2025-01-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-16 |
240702001905 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
240624002962 | 2024-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-24 |
220616002897 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-01 |
200622060078 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
180615006051 | 2018-06-15 | BIENNIAL STATEMENT | 2018-06-01 |
160808000121 | 2016-08-08 | CERTIFICATE OF PUBLICATION | 2016-08-08 |
160608000314 | 2016-06-08 | ARTICLES OF ORGANIZATION | 2016-06-08 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State