-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
404 WEST 15TH STREET LLC
Company Details
Name: |
404 WEST 15TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
22 Oct 1998 (26 years ago)
|
Date of dissolution: |
10 May 2013 |
Entity Number: |
2309051 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
404 WEST 15TH ST., NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
GUY APICELLA
|
DOS Process Agent
|
404 WEST 15TH ST., NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
1998-10-22
|
2000-10-18
|
Address
|
1 TALL OAKS COURT, MENDHAM, NJ, 07945, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130510000769
|
2013-05-10
|
CERTIFICATE OF MERGER
|
2013-05-10
|
121005006584
|
2012-10-05
|
BIENNIAL STATEMENT
|
2012-10-01
|
101015002520
|
2010-10-15
|
BIENNIAL STATEMENT
|
2010-10-01
|
080925002406
|
2008-09-25
|
BIENNIAL STATEMENT
|
2008-10-01
|
061019002467
|
2006-10-19
|
BIENNIAL STATEMENT
|
2006-10-01
|
041015002165
|
2004-10-15
|
BIENNIAL STATEMENT
|
2004-10-01
|
020925002171
|
2002-09-25
|
BIENNIAL STATEMENT
|
2002-10-01
|
001018002154
|
2000-10-18
|
BIENNIAL STATEMENT
|
2000-10-01
|
990209000033
|
1999-02-09
|
AFFIDAVIT OF PUBLICATION
|
1999-02-09
|
990209000028
|
1999-02-09
|
AFFIDAVIT OF PUBLICATION
|
1999-02-09
|
981022000450
|
1998-10-22
|
ARTICLES OF ORGANIZATION
|
1998-10-22
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State