Name: | RED SPARROW PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 03 Aug 2017 |
Entity Number: | 2403754 |
ZIP code: | 10006 |
County: | Richmond |
Place of Formation: | New York |
Address: | 115 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
FLORA EDWARDS, ESQ | DOS Process Agent | 115 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-18 | 2012-12-13 | Address | 75 MAIDEN LANE SUITE 504, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1999-07-30 | 2001-07-18 | Address | 17 BATTERY PLACE, STE 610, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803000035 | 2017-08-03 | ARTICLES OF DISSOLUTION | 2017-08-03 |
161027006267 | 2016-10-27 | BIENNIAL STATEMENT | 2015-07-01 |
130710006650 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
121213002011 | 2012-12-13 | BIENNIAL STATEMENT | 2011-07-01 |
030714002205 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
011126000222 | 2001-11-26 | CERTIFICATE OF AMENDMENT | 2001-11-26 |
010718002257 | 2001-07-18 | BIENNIAL STATEMENT | 2001-07-01 |
991005000747 | 1999-10-05 | AFFIDAVIT OF PUBLICATION | 1999-10-05 |
991005000744 | 1999-10-05 | AFFIDAVIT OF PUBLICATION | 1999-10-05 |
990730000078 | 1999-07-30 | ARTICLES OF ORGANIZATION | 1999-07-30 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State