Search icon

SLG 17 BATTERY LLC

Company Details

Name: SLG 17 BATTERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 1997 (27 years ago)
Date of dissolution: 30 Jun 2005
Entity Number: 2197973
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-10-31 2004-01-27 Address ATTN: ANDREW LEVINE, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2000-12-05 2003-10-31 Address ATTN: STEPHEN L. GREEN, 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-11-10 2000-12-05 Address ATTN STEPHEN L GREEN, 70 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050630000595 2005-06-30 ARTICLES OF DISSOLUTION 2005-06-30
040127000169 2004-01-27 CERTIFICATE OF CHANGE 2004-01-27
031031002304 2003-10-31 BIENNIAL STATEMENT 2003-11-01
030429002202 2003-04-29 BIENNIAL STATEMENT 2001-11-01
001205002644 2000-12-05 BIENNIAL STATEMENT 1999-11-01
001205000442 2000-12-05 CERTIFICATE OF AMENDMENT 2000-12-05
980610000248 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980610000208 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
971110000422 1997-11-10 ARTICLES OF ORGANIZATION 1997-11-10

Date of last update: 21 Jan 2025

Sources: New York Secretary of State