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