Name: | 1596 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Nov 2006 |
Entity Number: | 2243126 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 255 W 55TH ST / APT 5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 255 W 55TH ST / APT 5D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2006-03-06 | Address | 1596 LEXINGTON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
2000-03-14 | 2002-02-25 | Address | 404 EAST 79TH STREET, ROOM 27H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-03-26 | 2000-03-14 | Address | 404 AST 79TH STREET, ROOM 27H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061127000153 | 2006-11-27 | ARTICLES OF DISSOLUTION | 2006-11-27 |
060306002072 | 2006-03-06 | BIENNIAL STATEMENT | 2006-03-01 |
040227002070 | 2004-02-27 | BIENNIAL STATEMENT | 2004-03-01 |
020225002379 | 2002-02-25 | BIENNIAL STATEMENT | 2002-03-01 |
000314002300 | 2000-03-14 | BIENNIAL STATEMENT | 2000-03-01 |
980326000560 | 1998-03-26 | ARTICLES OF ORGANIZATION | 1998-03-26 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State