Search icon

150 COLUMBUS 27C, LLC

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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