Search icon

729 SEVENTH SIGN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 729 SEVENTH SIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Jan 1998 (27 years ago)
Date of dissolution: 10 Jun 2016
Entity Number: 2222583
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: STEVE PRETSFELDER, ESQ., 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O VAN WAGNER COMMUNICATIONS DOS Process Agent ATTN: STEVE PRETSFELDER, ESQ., 800 THIRD AVENUE, 28TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2006-03-27 2008-01-28 Address ATTN: STEVE PRETSFELDER, ESQ., 800 THIRD AVENUE, NEW YORK, NY, 10022, 7604, USA (Type of address: Service of Process)
2006-01-19 2006-03-27 Address STEVEN S PRETSFELDER ESQ, 800 THIRD AVE, 28TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-12-15 2006-01-19 Address ATTN; PAUL G. WHITBY, G.C., 800 THIRD AVENUE, NEW YORK, NY, 10022, 7604, USA (Type of address: Service of Process)
1999-04-12 1999-12-15 Address 30 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-01-28 1999-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610000387 2016-06-10 ARTICLES OF DISSOLUTION 2016-06-10
140113006776 2014-01-13 BIENNIAL STATEMENT 2014-01-01
120425002066 2012-04-25 BIENNIAL STATEMENT 2012-01-01
100224002081 2010-02-24 BIENNIAL STATEMENT 2010-01-01
080128002294 2008-01-28 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State