Name: | BRIDAN REALTY III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Apr 1999 (26 years ago) |
Date of dissolution: | 17 May 2013 |
Entity Number: | 2369129 |
ZIP code: | 10017 |
County: | Rockland |
Place of Formation: | New York |
Address: | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2013-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-18 | 2013-02-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-18 | 2011-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-20 | 2010-02-18 | Address | 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-04-20 | 2010-01-20 | Address | STE. 245, 106 RAMAPO PLAZA, POMONA, NY, 10970, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000329 | 2013-05-17 | ARTICLES OF DISSOLUTION | 2013-05-17 |
130204000286 | 2013-02-04 | CERTIFICATE OF CHANGE | 2013-02-04 |
110610002571 | 2011-06-10 | BIENNIAL STATEMENT | 2011-04-01 |
100218000654 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
100120002127 | 2010-01-20 | BIENNIAL STATEMENT | 2009-04-01 |
000114000292 | 2000-01-14 | AFFIDAVIT OF PUBLICATION | 2000-01-14 |
000114000289 | 2000-01-14 | AFFIDAVIT OF PUBLICATION | 2000-01-14 |
990420000444 | 1999-04-20 | ARTICLES OF ORGANIZATION | 1999-04-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State