Name: | MUTTLEY'S DREAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Sep 2016 (8 years ago) |
Date of dissolution: | 30 May 2019 |
Entity Number: | 5004412 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-07 | 2016-10-12 | Address | 213G BUTTER LANE, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Registered Agent) |
2016-09-07 | 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 |
---|---|---|---|
190530000404 | 2019-05-30 | ARTICLES OF DISSOLUTION | 2019-05-30 |
SR-107272 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107273 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161123000434 | 2016-11-23 | CERTIFICATE OF PUBLICATION | 2016-11-23 |
161012000132 | 2016-10-12 | CERTIFICATE OF CHANGE | 2016-10-12 |
160907010165 | 2016-09-07 | ARTICLES OF ORGANIZATION | 2016-09-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State