Entity Name: | BAZAAR NOIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 26 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Oct 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Oct 2017 (7 years ago) |
Document Number: | M16000006902 |
FEI/EIN Number | 81-3250678 |
Address: | 134 WEST 25TH STREET, NEW YORK, NY 10001 |
Mail Address: | 134 WEST 25TH STREET, NEW YORK, NY 10001 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BLATTER, MICHAEL | Chief Executive Officer | 134 WEST 25TH STREET, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
PAPAGEORGE, STEPHEN | Chief Compliance Officer | 134 WEST 25TH STREET, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
ORANGE, BRIAN | Chief Operating Officer | 134 WEST 25TH STREET, NEW YORK, NY 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-10-27 | No data | No data |
REINSTATEMENT | 2017-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | UNITED CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 9200 SOUTH DADELAND BLVD., 508, MIAMI, FL 33156 | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000401616 | ACTIVE | 1000000897028 | COLUMBIA | 2021-08-03 | 2041-08-11 | $ 3,142.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
LC Withdrawal | 2017-10-27 |
REINSTATEMENT | 2017-10-24 |
Foreign Limited | 2016-08-26 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State