Name: | KALIMIAN FIRST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Sep 1997 (27 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 2184592 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JAMES SHEEHAN | DOS Process Agent | C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2024-05-29 | Address | C/O James Sheehan Next Capital NYC LLC, 150 East 52nd Street - Suite 19003, New York, NY, 10022, USA (Type of address: Service of Process) |
2017-12-05 | 2023-12-21 | Address | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-08-31 | 2017-12-05 | Address | 600 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-09-21 | 2009-08-31 | Address | 101 E 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-09-13 | 2007-09-21 | Address | 101 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-09-26 | 2001-09-13 | Address | 1290 AVENUE OF THE AMERICAS, ATTN: JONATHAN S MARGOLIS, ESQ, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002731 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
231221001411 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
190911060246 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
181012000434 | 2018-10-12 | CERTIFICATE OF PUBLICATION | 2018-10-12 |
171205006187 | 2017-12-05 | BIENNIAL STATEMENT | 2017-09-01 |
130920002473 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
111110002519 | 2011-11-10 | BIENNIAL STATEMENT | 2011-09-01 |
090831002047 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070921002271 | 2007-09-21 | BIENNIAL STATEMENT | 2007-09-01 |
050830002310 | 2005-08-30 | BIENNIAL STATEMENT | 2005-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7983717204 | 2020-04-28 | 0202 | PPP | 600 Lexington Ave 14th Floor, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3365558804 | 2021-04-14 | 0202 | PPS | 600 Lexington Ave Fl 14, New York, NY, 10022-6000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Feb 2025
Sources: New York Secretary of State