Search icon

122 WEST 20TH STREET REALTY COMPANY, L.L.C.

Company Details

Name: 122 WEST 20TH STREET REALTY COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 1996 (29 years ago)
Date of dissolution: 29 Dec 2009
Entity Number: 2038321
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KUCKER & BRUH, LLP, 747 THIRD AVE 12TH FLR., NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
WILLIAM D. HUMMELL DOS Process Agent KUCKER & BRUH, LLP, 747 THIRD AVE 12TH FLR., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-02-07 2009-11-18 Address C/O KUCKER & BRUH LLP, 747 3RD AVE 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-03-15 2005-02-07 Address SNOW BECKER KRAUSS P.C., 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1998-06-18 1999-03-15 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-06-11 1998-06-18 Address 1881 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091229000579 2009-12-29 ARTICLES OF DISSOLUTION 2009-12-29
091118002659 2009-11-18 BIENNIAL STATEMENT 2008-06-01
060526002697 2006-05-26 BIENNIAL STATEMENT 2006-06-01
050207002388 2005-02-07 BIENNIAL STATEMENT 2004-06-01
020528002216 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000609002003 2000-06-09 BIENNIAL STATEMENT 2000-06-01
990315000727 1999-03-15 CERTIFICATE OF CHANGE 1999-03-15
980618002090 1998-06-18 BIENNIAL STATEMENT 1998-06-01
971215000080 1997-12-15 AFFIDAVIT OF PUBLICATION 1997-12-15
971215000075 1997-12-15 AFFIDAVIT OF PUBLICATION 1997-12-15

Date of last update: 07 Feb 2025

Sources: New York Secretary of State