Search icon

374 7TH STREET LLC

Company Details

Name: 374 7TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Feb 1996 (29 years ago)
Date of dissolution: 18 Oct 2021
Entity Number: 2003815
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: C/O NEW YORK CITY MANAGEMENT, 381 PARK AVE SO, STE. 1515, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O NEW YORK CITY MANAGEMENT, 381 PARK AVE SO, STE. 1515, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-03-13 2021-10-20 Address C/O NEW YORK CITY MANAGEMENT, 381 PARK AVE SO, STE. 1515, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-02-20 2002-03-13 Address 381 PARK AVE. SOUTH, SUITE 1515, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-02-27 1998-02-20 Address 999 BRUSH HOLLOW RD., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211020000105 2021-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-18
140403002399 2014-04-03 BIENNIAL STATEMENT 2014-02-01
120320002214 2012-03-20 BIENNIAL STATEMENT 2012-02-01
110623000538 2011-06-23 CERTIFICATE OF PUBLICATION 2011-06-23
100317002159 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080221002301 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060202002158 2006-02-02 BIENNIAL STATEMENT 2006-02-01
020313002003 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000317002290 2000-03-17 BIENNIAL STATEMENT 2000-02-01
980220002046 1998-02-20 BIENNIAL STATEMENT 1998-02-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State