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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
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) |
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