Name: | 142 GRAND STREET PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 1998 (26 years ago) |
Date of dissolution: | 27 Jul 2005 |
Entity Number: | 2301258 |
ZIP code: | 07102 |
County: | New York |
Place of Formation: | New York |
Address: | ATT: GENERAL COUNSEL, 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Name | Role | Address |
---|---|---|
C/O EDISON PARKING CORPORATION | DOS Process Agent | ATT: GENERAL COUNSEL, 100 WASHINGTON ST, NEWARK, NJ, United States, 07102 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2004-09-08 | Address | 100 WASHINGTON ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
1998-09-25 | 2000-11-03 | Address | TEN BANK STREET - SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050727000807 | 2005-07-27 | ARTICLES OF DISSOLUTION | 2005-07-27 |
040908002403 | 2004-09-08 | BIENNIAL STATEMENT | 2004-09-01 |
020917002012 | 2002-09-17 | BIENNIAL STATEMENT | 2002-09-01 |
001103000401 | 2000-11-03 | CERTIFICATE OF CHANGE | 2000-11-03 |
001101002301 | 2000-11-01 | BIENNIAL STATEMENT | 2000-09-01 |
990111000365 | 1999-01-11 | AFFIDAVIT OF PUBLICATION | 1999-01-11 |
990111000358 | 1999-01-11 | AFFIDAVIT OF PUBLICATION | 1999-01-11 |
980925000623 | 1998-09-25 | ARTICLES OF ORGANIZATION | 1998-09-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State