Name: | CADIM STONEHENGE 56TH ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Apr 2013 |
Entity Number: | 1901350 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | GOODMAN PHILLIPS & VINEBERG, 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY SCHEINE, ESQ | DOS Process Agent | GOODMAN PHILLIPS & VINEBERG, 430 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY SCHEINE, ESQ. | Agent | GOODMAN PHILLIPS & VINEBERG, 430 PARK AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2010-12-15 | Address | GOODMAN PHILLIPS & VINEBERG, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130429000275 | 2013-04-29 | ARTICLES OF DISSOLUTION | 2013-04-29 |
101215002068 | 2010-12-15 | BIENNIAL STATEMENT | 2009-03-01 |
010326002167 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
950612000224 | 1995-06-12 | AFFIDAVIT OF PUBLICATION | 1995-06-12 |
950612000230 | 1995-06-12 | AFFIDAVIT OF PUBLICATION | 1995-06-12 |
950308000458 | 1995-03-08 | ARTICLES OF ORGANIZATION | 1995-03-08 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State