-
Home Page
›
-
Counties
›
-
Nassau
›
-
10010
›
-
ARIANNA LLC
Company Details
Name: |
ARIANNA LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Mar 2019 (6 years ago)
|
Date of dissolution: |
22 Mar 2024 |
Entity Number: |
5521875 |
ZIP code: |
10010
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
440e23RD ST, MANAGER, NY, United States, 10010 |
DOS Process Agent
Name |
Role |
Address |
PAUL FOTINOS
|
DOS Process Agent
|
440e23RD ST, MANAGER, NY, United States, 10010
|
History
Start date |
End date |
Type |
Value |
2019-03-27
|
2024-03-23
|
Address
|
920 MADISON PL, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240323000291
|
2024-03-22
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-03-22
|
220620001481
|
2022-06-20
|
BIENNIAL STATEMENT
|
2021-03-01
|
191025000464
|
2019-10-25
|
CERTIFICATE OF PUBLICATION
|
2019-10-25
|
190327010122
|
2019-03-27
|
ARTICLES OF ORGANIZATION
|
2019-03-27
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2741685
|
CL VIO
|
INVOICED
|
2018-02-09
|
350
|
CL - Consumer Law Violation
|
2707453
|
CL VIO
|
CREDITED
|
2017-12-08
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2017-11-30
|
Default Decision
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
1
|
No data
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State