Search icon

50-7 LLC

Company Details

Name: 50-7 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 2022218
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 5TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 560 5TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-04-17 2024-12-24 Address 560 5TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1998-08-06 2001-04-17 Address C/O MERCHANTS RESTAURANT GROUP, 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-04-22 1998-08-06 Address 162 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002320 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
200407061212 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180406006045 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160407006054 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140410006171 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120601002169 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100511002619 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080417002037 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060427002542 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040421002330 2004-04-21 BIENNIAL STATEMENT 2004-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State