Name: | 36-40 WEST 13TH RESIDENTIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jul 1998 (27 years ago) |
Date of dissolution: | 17 Nov 2014 |
Entity Number: | 2276765 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: KENNETH S. HORN, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O ALCHEMY PROPERTIES, INC. | DOS Process Agent | ATTN: KENNETH S. HORN, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 1998-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117000663 | 2014-11-17 | CERTIFICATE OF TERMINATION | 2014-11-17 |
020619002288 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
000718002116 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
990420000256 | 1999-04-20 | AFFIDAVIT OF PUBLICATION | 1999-04-20 |
990420000238 | 1999-04-20 | AFFIDAVIT OF PUBLICATION | 1999-04-20 |
981013000497 | 1998-10-13 | CERTIFICATE OF AMENDMENT | 1998-10-13 |
980708000041 | 1998-07-08 | APPLICATION OF AUTHORITY | 1998-07-08 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State