Name: | 35 WESTCHESTER SQUARE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Sep 2000 (24 years ago) |
Date of dissolution: | 16 Nov 2022 |
Entity Number: | 2550403 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2022-12-27 | Address | 1412 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-10-10 | 2010-05-13 | Address | 1407 BROADWAY, 32ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-09-08 | 2002-10-10 | Address | 433 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227002853 | 2022-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-16 |
100922002877 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
100513000108 | 2010-05-13 | CERTIFICATE OF CHANGE | 2010-05-13 |
081015002420 | 2008-10-15 | BIENNIAL STATEMENT | 2008-09-01 |
061012002174 | 2006-10-12 | BIENNIAL STATEMENT | 2006-09-01 |
041013002254 | 2004-10-13 | BIENNIAL STATEMENT | 2004-09-01 |
021010002346 | 2002-10-10 | BIENNIAL STATEMENT | 2002-09-01 |
010606000546 | 2001-06-06 | AFFIDAVIT OF PUBLICATION | 2001-06-06 |
010606000539 | 2001-06-06 | AFFIDAVIT OF PUBLICATION | 2001-06-06 |
000908000152 | 2000-09-08 | ARTICLES OF ORGANIZATION | 2000-09-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State