Name: | LITTLE FANCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2017 (8 years ago) |
Date of dissolution: | 16 Jun 2021 |
Entity Number: | 5190989 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2019-10-08 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-01-04 | 2019-10-08 | Address | 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-10 | 2018-01-04 | Address | 65 S. PORTLAND AVE, BROOKLYN, NY, 11217, USA (Type of address: Registered Agent) |
2017-10-10 | 2018-01-04 | Address | 65 S. PORTLAND AVE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2017-08-23 | 2017-10-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-08-23 | 2017-10-10 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616000079 | 2021-06-16 | ARTICLES OF DISSOLUTION | 2021-06-16 |
191008000322 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
180104000472 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
171010000734 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
170823010106 | 2017-08-23 | ARTICLES OF ORGANIZATION | 2017-08-23 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State