Name: | 294 ELIZABETH ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 2326831 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CRM MANAGEMENT | DOS Process Agent | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-09-10 | Address | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-12-06 | 2023-09-20 | Address | 205 HUDSON STREET, SUITE 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-01-08 | 2016-12-06 | Address | 270 MADISON AVENUE / 16TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-12-16 | 2007-01-08 | Address | 270 MADISON AVE 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-12-20 | 2004-12-16 | Address | 331 MADISON AVE 8TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910000113 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230920001539 | 2023-09-20 | BIENNIAL STATEMENT | 2022-12-01 |
201217060391 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
181213006276 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161206007897 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State