Name: | LONGCHAMP RACING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jul 1997 (28 years ago) |
Date of dissolution: | 08 Dec 1999 |
Entity Number: | 2160331 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 2603, 680 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SUITE 2603, 680 FIFTH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-09 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-09 | 1999-07-13 | Address | SUITE 1807, 680 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000104000139 | 2000-01-04 | CERTIFICATE OF CHANGE | 2000-01-04 |
991208000771 | 1999-12-08 | ARTICLES OF DISSOLUTION | 1999-12-08 |
990713002022 | 1999-07-13 | BIENNIAL STATEMENT | 1999-07-01 |
971021000368 | 1997-10-21 | AFFIDAVIT OF PUBLICATION | 1997-10-21 |
971021000372 | 1997-10-21 | AFFIDAVIT OF PUBLICATION | 1997-10-21 |
970709000140 | 1997-07-09 | ARTICLES OF ORGANIZATION | 1997-07-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State