Name: | PRIME CUTS STUDIO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2020 (5 years ago) |
Date of dissolution: | 10 Sep 2023 |
Entity Number: | 5736098 |
ZIP code: | 48104 |
County: | Orange |
Foreign Legal Name: | PRIME CUTS STUDIO LLC |
Address: | 206 s. main street, suite 204, ANN ARBOR, MI, United States, 48104 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 206 s. main street, suite 204, ANN ARBOR, MI, United States, 48104 |
Name | Role | Address |
---|---|---|
Registered Agent Revoked | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-25 | 2023-09-10 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2022-03-23 | 2023-02-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2022-03-23 | 2023-02-25 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-04-08 | 2022-03-23 | Address | 32 EDEN HILL RD, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230910000061 | 2023-08-02 | SURRENDER OF AUTHORITY | 2023-08-02 |
230225001244 | 2023-02-24 | CERTIFICATE OF AMENDMENT | 2023-02-24 |
220428004024 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
220323004007 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
200610000176 | 2020-06-10 | CERTIFICATE OF PUBLICATION | 2020-06-10 |
200408000165 | 2020-04-08 | APPLICATION OF AUTHORITY | 2020-04-08 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State