Name: | THE 93RD STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 2611719 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1995 BROADWAY, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-28 | 2011-06-21 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-03-06 | 2001-04-26 | Name | THE NEW 327, LLC |
2001-03-01 | 2001-03-06 | Name | THE NEW 325, LLC |
2001-03-01 | 2005-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000035 | 2016-01-20 | ARTICLES OF DISSOLUTION | 2016-01-20 |
110621002449 | 2011-06-21 | BIENNIAL STATEMENT | 2011-03-01 |
070312002031 | 2007-03-12 | BIENNIAL STATEMENT | 2007-03-01 |
050328002853 | 2005-03-28 | BIENNIAL STATEMENT | 2005-03-01 |
010716000666 | 2001-07-16 | AFFIDAVIT OF PUBLICATION | 2001-07-16 |
010716000664 | 2001-07-16 | AFFIDAVIT OF PUBLICATION | 2001-07-16 |
010426000380 | 2001-04-26 | CERTIFICATE OF AMENDMENT | 2001-04-26 |
010306000161 | 2001-03-06 | CERTIFICATE OF AMENDMENT | 2001-03-06 |
010301000615 | 2001-03-01 | ARTICLES OF ORGANIZATION | 2001-03-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State