Name: | 123 WEST 75TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2001 (24 years ago) |
Date of dissolution: | 31 Jul 2020 |
Entity Number: | 2589161 |
ZIP code: | 33467 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6967 THICKET TRACE, LAKEWORTH, FL, United States, 33467 |
Name | Role | Address |
---|---|---|
MICHAEL F. PORCO | DOS Process Agent | 6967 THICKET TRACE, LAKEWORTH, FL, United States, 33467 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-10 | 2017-04-18 | Address | 111 WEST 75TH ST #1F, NEW YORK, NY, 10523, USA (Type of address: Service of Process) |
2005-01-18 | 2013-01-10 | Address | 111 WEST 75TH ST, #1F, NEW YORK, NY, 10523, USA (Type of address: Service of Process) |
2001-01-02 | 2005-01-18 | Address | 75 NORTH CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731000074 | 2020-07-31 | ARTICLES OF DISSOLUTION | 2020-07-31 |
170418006225 | 2017-04-18 | BIENNIAL STATEMENT | 2017-01-01 |
150107006045 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130110006028 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110127003076 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
081229002272 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
070123002037 | 2007-01-23 | BIENNIAL STATEMENT | 2007-01-01 |
050118002407 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030212002256 | 2003-02-12 | BIENNIAL STATEMENT | 2003-01-01 |
010301000802 | 2001-03-01 | AFFIDAVIT OF PUBLICATION | 2001-03-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State