Search icon

SREF PROPERTIES, LLC

Company Details

Name: SREF PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Apr 1998 (27 years ago)
Date of dissolution: 25 Jan 2007
Entity Number: 2254402
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-07-24 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-07-24 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-14 2001-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-14 2001-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-29 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-29 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070125001068 2007-01-25 ARTICLES OF DISSOLUTION 2007-01-25
060525002041 2006-05-25 BIENNIAL STATEMENT 2006-04-01
040419002340 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020719000845 2002-07-19 CERTIFICATE OF CHANGE 2002-07-19
020403002255 2002-04-03 BIENNIAL STATEMENT 2002-04-01
010724000667 2001-07-24 CERTIFICATE OF CHANGE 2001-07-24
000419002096 2000-04-19 BIENNIAL STATEMENT 2000-04-01
000114000386 2000-01-14 CERTIFICATE OF CHANGE 2000-01-14
980708000668 1998-07-08 AFFIDAVIT OF PUBLICATION 1998-07-08
980708000667 1998-07-08 AFFIDAVIT OF PUBLICATION 1998-07-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State