Name: | STANFORD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 27 Dec 2021 |
Entity Number: | 2209044 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 500 WEST 43RD ST, 39A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 WEST 43RD ST, 39A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-05 | 2022-06-07 | Address | 500 WEST 43RD ST, 39A, NEW YORK, NY, 10036, 4339, USA (Type of address: Service of Process) |
1997-12-16 | 2000-01-05 | Address | 36 WEST 44TH STREET, SUITE 911, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220607000759 | 2021-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-27 |
191204060634 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171204007842 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
161122006264 | 2016-11-22 | BIENNIAL STATEMENT | 2015-12-01 |
140103002000 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120104002444 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091211002359 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071224002419 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060223002101 | 2006-02-23 | BIENNIAL STATEMENT | 2005-12-01 |
040308002536 | 2004-03-08 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State