Name: | COMMERCIAL CREDIT LAND TWO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 28 Mar 2011 |
Entity Number: | 2458826 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2001-10-26 | Address | 1290 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10104, USA (Type of address: Registered Agent) |
2000-01-07 | 2001-10-26 | Address | 1290 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110328000021 | 2011-03-28 | ARTICLES OF DISSOLUTION | 2011-03-28 |
100219002333 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080111002854 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060113002747 | 2006-01-13 | BIENNIAL STATEMENT | 2006-01-01 |
040127002316 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
030226000545 | 2003-02-26 | CERTIFICATE OF AMENDMENT | 2003-02-26 |
020426002680 | 2002-04-26 | BIENNIAL STATEMENT | 2002-01-01 |
011026000316 | 2001-10-26 | CERTIFICATE OF CHANGE | 2001-10-26 |
000414000298 | 2000-04-14 | AFFIDAVIT OF PUBLICATION | 2000-04-14 |
000414000296 | 2000-04-14 | AFFIDAVIT OF PUBLICATION | 2000-04-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State