Name: | 1350 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jan 2000 (25 years ago) |
Date of dissolution: | 21 Oct 2009 |
Entity Number: | 2458945 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-07 | 2007-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-07 | 2007-08-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091021000242 | 2009-10-21 | CERTIFICATE OF TERMINATION | 2009-10-21 |
080328000990 | 2008-03-28 | CERTIFICATE OF PUBLICATION | 2008-03-28 |
080130002271 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
070814000925 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
060119002452 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040224002236 | 2004-02-24 | BIENNIAL STATEMENT | 2004-01-01 |
020111002184 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000107000619 | 2000-01-07 | APPLICATION OF AUTHORITY | 2000-01-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State