Name: | 150 COLUMBUS 27C, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2245996 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2009-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2009-09-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-03 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-03 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090911000069 | 2009-09-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-11 |
090716000147 | 2009-07-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-15 |
040419002163 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020917002105 | 2002-09-17 | BIENNIAL STATEMENT | 2002-04-01 |
991217000943 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
980724000527 | 1998-07-24 | AFFIDAVIT OF PUBLICATION | 1998-07-24 |
980724000525 | 1998-07-24 | AFFIDAVIT OF PUBLICATION | 1998-07-24 |
980403000195 | 1998-04-03 | ARTICLES OF ORGANIZATION | 1998-04-03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State