Name: | OWNERS 246 WEST BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (28 years ago) |
Date of dissolution: | 27 Oct 2015 |
Entity Number: | 2068589 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
OWNERS 246 WEST BROADWAY LLC | DOS Process Agent | 271 MADISON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 2014-12-02 | Address | 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151027001023 | 2015-10-27 | ARTICLES OF DISSOLUTION | 2015-10-27 |
141202006981 | 2014-12-02 | BIENNIAL STATEMENT | 2014-09-01 |
121003002144 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
100917002789 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080902002539 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
061006002107 | 2006-10-06 | BIENNIAL STATEMENT | 2006-09-01 |
010326002183 | 2001-03-26 | BIENNIAL STATEMENT | 2000-09-01 |
990521000272 | 1999-05-21 | AFFIDAVIT OF PUBLICATION | 1999-05-21 |
990521000271 | 1999-05-21 | AFFIDAVIT OF PUBLICATION | 1999-05-21 |
960924000364 | 1996-09-24 | ARTICLES OF ORGANIZATION | 1996-09-24 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State