Search icon

301 WEST 111TH OWNERS LLC

Company Details

Name: 301 WEST 111TH OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 1997 (28 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 2131736
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-23 2025-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-05 2024-08-23 Address 1865 Palmer Avenue, 2nd Floor, Larchmont, NY, 10538, USA (Type of address: Service of Process)
1997-04-09 2024-08-05 Address SUITE 203, 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001475 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
240823000451 2024-08-22 CERTIFICATE OF CHANGE BY ENTITY 2024-08-22
240805002441 2024-08-05 BIENNIAL STATEMENT 2024-08-05
090415002937 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070419002322 2007-04-19 BIENNIAL STATEMENT 2007-04-01
060413002617 2006-04-13 BIENNIAL STATEMENT 2005-04-01
010417002216 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990413002078 1999-04-13 BIENNIAL STATEMENT 1999-04-01
970917000200 1997-09-17 AFFIDAVIT OF PUBLICATION 1997-09-17
970917000198 1997-09-17 AFFIDAVIT OF PUBLICATION 1997-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State