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