Name: | GILLIAN MUNRO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 5165894 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 166 MERCER ST., SUITE 6B, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KLUK FARBER LAW | DOS Process Agent | 166 MERCER ST., SUITE 6B, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2025-03-05 | Address | 166 MERCER ST., SUITE 6B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2020-10-09 | 2024-04-17 | Address | 166 MERCER ST., SUITE 6B, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-07-06 | 2020-10-09 | Address | 187 LAFAYETTE ST., 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002843 | 2025-02-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-26 |
240417002473 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
201009060257 | 2020-10-09 | BIENNIAL STATEMENT | 2019-07-01 |
171010000041 | 2017-10-10 | CERTIFICATE OF PUBLICATION | 2017-10-10 |
170706010358 | 2017-07-06 | ARTICLES OF ORGANIZATION | 2017-07-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State