Name: | NAVARINON REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 1999 (26 years ago) |
Date of dissolution: | 18 Jul 2005 |
Entity Number: | 2360087 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 56TH ST, STE 1D, NE YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 225 WEST 34TH STREET, NEW YORK, NY, 10122 |
Name | Role | Address |
---|---|---|
C/O MACARTHUR MANAGEMENT CORP | DOS Process Agent | 140 EAST 56TH ST, STE 1D, NE YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-24 | 2003-03-21 | Address | 1700 BRAODWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050718000474 | 2005-07-18 | ARTICLES OF DISSOLUTION | 2005-07-18 |
030321002189 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
010222002046 | 2001-02-22 | BIENNIAL STATEMENT | 2001-03-01 |
990824000399 | 1999-08-24 | CERTIFICATE OF AMENDMENT | 1999-08-24 |
990728000160 | 1999-07-28 | AFFIDAVIT OF PUBLICATION | 1999-07-28 |
990728000156 | 1999-07-28 | AFFIDAVIT OF PUBLICATION | 1999-07-28 |
990324000722 | 1999-03-24 | ARTICLES OF ORGANIZATION | 1999-03-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State