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