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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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