Name: | NATIONAL 1640 LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 1996 (29 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 2041442 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
HOWARD L. BORIS, ESQ. | Agent | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-26 | 2021-12-03 | Address | 40 WEST 57TH STREET 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-06-27 | 2020-06-26 | Address | 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-25 | 2014-06-27 | Address | 40 WEST 57TH STREET 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-07-01 | 2012-07-25 | Address | 40 W 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-06-21 | 2021-12-03 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1996-06-21 | 2010-07-01 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211203000042 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
200626060367 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
180626006409 | 2018-06-26 | BIENNIAL STATEMENT | 2018-06-01 |
160630006060 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
140627006160 | 2014-06-27 | BIENNIAL STATEMENT | 2014-06-01 |
120725002930 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100701002964 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080715002541 | 2008-07-15 | BIENNIAL STATEMENT | 2008-06-01 |
060630002430 | 2006-06-30 | BIENNIAL STATEMENT | 2006-06-01 |
040622002170 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State