-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
552 BROOME ST., LLC
Company Details
Name: |
552 BROOME ST., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Jun 1999 (26 years ago)
|
Date of dissolution: |
26 Oct 2016 |
Entity Number: |
2388647 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
552 BROOME ST, APT 2A, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
ROSANN SINTI
|
DOS Process Agent
|
552 BROOME ST, APT 2A, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2011-06-16
|
2015-06-09
|
Address
|
552 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1999-06-15
|
2011-06-16
|
Address
|
552 BROOME STREET, APT. 1C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161026000671
|
2016-10-26
|
ARTICLES OF DISSOLUTION
|
2016-10-26
|
150609006248
|
2015-06-09
|
BIENNIAL STATEMENT
|
2015-06-01
|
130610007132
|
2013-06-10
|
BIENNIAL STATEMENT
|
2013-06-01
|
110616002117
|
2011-06-16
|
BIENNIAL STATEMENT
|
2011-06-01
|
090611002363
|
2009-06-11
|
BIENNIAL STATEMENT
|
2009-06-01
|
070604002112
|
2007-06-04
|
BIENNIAL STATEMENT
|
2007-06-01
|
050525002513
|
2005-05-25
|
BIENNIAL STATEMENT
|
2005-06-01
|
030515002001
|
2003-05-15
|
BIENNIAL STATEMENT
|
2003-06-01
|
010601002114
|
2001-06-01
|
BIENNIAL STATEMENT
|
2001-06-01
|
991102000439
|
1999-11-02
|
AFFIDAVIT OF PUBLICATION
|
1999-11-02
|
991102000432
|
1999-11-02
|
AFFIDAVIT OF PUBLICATION
|
1999-11-02
|
990615000399
|
1999-06-15
|
ARTICLES OF ORGANIZATION
|
1999-06-15
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State