Search icon

201 WEST 11TH STREET LLC

Company Details

Name: 201 WEST 11TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Feb 1995 (30 years ago)
Date of dissolution: 01 Mar 2004
Entity Number: 1891980
ZIP code: 06901
County: Rockland
Place of Formation: New York
Address: 1 LANDMARK SQ, 5TH FL, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 LANDMARK SQ, 5TH FL, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2001-02-14 2003-01-29 Address 400 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-06-30 2001-02-14 Address 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-06 1997-06-30 Address THREE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040301000307 2004-03-01 ARTICLES OF DISSOLUTION 2004-03-01
030129002086 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010214002029 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990401002024 1999-04-01 BIENNIAL STATEMENT 1999-02-01
970630002488 1997-06-30 BIENNIAL STATEMENT 1997-02-01
950411000511 1995-04-11 AFFIDAVIT OF PUBLICATION 1995-04-11
950331000622 1995-03-31 AFFIDAVIT OF PUBLICATION 1995-03-31
950331000620 1995-03-31 AFFIDAVIT OF PUBLICATION 1995-03-31
950206000346 1995-02-06 ARTICLES OF ORGANIZATION 1995-02-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State