Name: | ALYSE MICHELE INTERIORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2017 (8 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 5173194 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-01 | 2021-07-29 | Address | 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-09-01 | 2021-07-29 | Address | 90 STATE ST, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-20 | 2017-09-01 | Address | 350 E 77TH STREET APT. 1G, NEW YORK, NY, 10075, USA (Type of address: Registered Agent) |
2017-07-20 | 2017-09-01 | Address | 350 E 77TH STREET APT. 1G, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729000082 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
171211000009 | 2017-12-11 | CERTIFICATE OF PUBLICATION | 2017-12-11 |
170901000527 | 2017-09-01 | CERTIFICATE OF CHANGE | 2017-09-01 |
170720010158 | 2017-07-20 | ARTICLES OF ORGANIZATION | 2017-07-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State