Search icon

ASHDLA LLC

Print

Details

Entity Number 2248796

Status Inactive

NameASHDLA LLC

CountyNew York

Date of registration 13 Apr 1998 (26 years ago)

Date of dissolution 08 May 2009

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 4 CHASE METROTECH CENTRE, BROOKLYN, NY, United States, 11245

Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

4 CHASE METROTECH CENTRE, BROOKLYN, NY, United States, 11245

History

Start date End date Type Value

1999-12-31

2009-05-08

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1999-12-31

2009-05-08

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

1998-04-13

1999-12-31

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1998-04-13

1999-12-31

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

090508000299

2009-05-08

SURRENDER OF AUTHORITY

2009-05-08

080410002825

2008-04-10

BIENNIAL STATEMENT

2008-04-01

060424003188

2006-04-24

BIENNIAL STATEMENT

2006-04-01

040421002492

2004-04-21

BIENNIAL STATEMENT

2004-04-01

020510002223

2002-05-10

BIENNIAL STATEMENT

2002-04-01

000428002002

2000-04-28

BIENNIAL STATEMENT

2000-04-01

991231000804

1999-12-31

CERTIFICATE OF CHANGE

1999-12-31

980722000784

1998-07-22

AFFIDAVIT OF PUBLICATION

1998-07-22

980722000783

1998-07-22

AFFIDAVIT OF PUBLICATION

1998-07-22

980413000202

1998-04-13

APPLICATION OF AUTHORITY

1998-04-13

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts