Name: | 771 DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 1998 (26 years ago) |
Date of dissolution: | 11 Dec 2007 |
Entity Number: | 2316761 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JAMES STOMBER, ESQ., 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WITKOFF SIXTH AVE DEVELOPMENT, LLC C/O THE WITKOFF GROUP | DOS Process Agent | ATTN: JAMES STOMBER, ESQ., 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-01 | 2006-10-30 | Address | ATTN: JAMES STOMBER, ESQ., 220 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-11-17 | 2004-11-01 | Address | 220 EAST 42ND STREET, ATTN: JAMES STOMBER, ESQ., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071211000959 | 2007-12-11 | ARTICLES OF DISSOLUTION | 2007-12-11 |
061030002473 | 2006-10-30 | BIENNIAL STATEMENT | 2006-11-01 |
041101002342 | 2004-11-01 | BIENNIAL STATEMENT | 2004-11-01 |
021024002066 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001108002001 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
990413000217 | 1999-04-13 | AFFIDAVIT OF PUBLICATION | 1999-04-13 |
990413000214 | 1999-04-13 | AFFIDAVIT OF PUBLICATION | 1999-04-13 |
981117000692 | 1998-11-17 | ARTICLES OF ORGANIZATION | 1998-11-17 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State