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