Name: | LYDIA ANNE DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2019 (6 years ago) |
Date of dissolution: | 16 Feb 2022 |
Entity Number: | 5492338 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2019-03-25 | 2022-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-03-25 | 2022-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-02-11 | 2019-03-25 | Address | 345 W. 14TH ST., APT. 2D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216002992 | 2022-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-16 |
220131003746 | 2022-01-31 | BIENNIAL STATEMENT | 2022-01-31 |
190612000531 | 2019-06-12 | CERTIFICATE OF PUBLICATION | 2019-06-12 |
190325000044 | 2019-03-25 | CERTIFICATE OF CHANGE | 2019-03-25 |
190211010390 | 2019-02-11 | ARTICLES OF ORGANIZATION | 2019-02-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State