Name: | TENDLER-BERETZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 1995 (30 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 1935700 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 401 EAST 60TH STREET, APT 25A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 EAST 60TH STREET, APT 25A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-31 | 2013-12-31 | Address | 401 EAST 60TH STREET, APT 25A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-13 | 2013-12-31 | Address | 150 EAST 52ND ST, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-07-08 | 2007-06-13 | Address | 150 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-30 | 1997-07-08 | Address | 101 EAST 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000332 | 2014-12-30 | ARTICLES OF DISSOLUTION | 2014-12-30 |
131231000283 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
131231000273 | 2013-12-31 | CERTIFICATE OF MERGER | 2013-12-31 |
090629002122 | 2009-06-29 | BIENNIAL STATEMENT | 2009-06-01 |
070613002473 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050613002055 | 2005-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
030528002181 | 2003-05-28 | BIENNIAL STATEMENT | 2003-06-01 |
010725002158 | 2001-07-25 | BIENNIAL STATEMENT | 2001-06-01 |
990603002074 | 1999-06-03 | BIENNIAL STATEMENT | 1999-06-01 |
970708002489 | 1997-07-08 | BIENNIAL STATEMENT | 1997-06-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State