Name: | 80 SOUTH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 20 Jul 2016 |
Entity Number: | 2210433 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 WALL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCIAME DEVELOPMENT INC., ATTN: JOHN RANDOLPH | DOS Process Agent | 14 WALL STREET, 2ND FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-16 | 2013-12-10 | Address | 14 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-12-29 | 2008-12-16 | Address | 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1997-12-19 | 1999-12-29 | Address | 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720000742 | 2016-07-20 | ARTICLES OF DISSOLUTION | 2016-07-20 |
151201006736 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131210006563 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
100128002331 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
081216002300 | 2008-12-16 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State