Search icon

100 PROPERTY LLC

Company Details

Name: 100 PROPERTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Dec 1998 (26 years ago)
Date of dissolution: 01 May 2019
Entity Number: 2322814
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVIS & GILBERT DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2001-01-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-08 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-12-08 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501000227 2019-05-01 SURRENDER OF AUTHORITY 2019-05-01
SR-28225 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090407002418 2009-04-07 BIENNIAL STATEMENT 2008-12-01
010104002029 2001-01-04 BIENNIAL STATEMENT 2000-12-01
000118000876 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
990225000029 1999-02-25 AFFIDAVIT OF PUBLICATION 1999-02-25
990225000027 1999-02-25 AFFIDAVIT OF PUBLICATION 1999-02-25
981208000614 1998-12-08 APPLICATION OF AUTHORITY 1998-12-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State