Name: | ROSLYN OPERATOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 04 Nov 2010 |
Entity Number: | 2617766 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2003-04-07 | Address | ATTN: MICHAEL DALY, 1775 BROADWAY, SUITE 701, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101104000214 | 2010-11-04 | CERTIFICATE OF MERGER | 2010-11-04 |
090316002885 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070307002511 | 2007-03-07 | BIENNIAL STATEMENT | 2007-03-01 |
050314002434 | 2005-03-14 | BIENNIAL STATEMENT | 2005-03-01 |
031205000724 | 2003-12-05 | CERTIFICATE OF AMENDMENT | 2003-12-05 |
030407002909 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
010319000499 | 2001-03-19 | ARTICLES OF ORGANIZATION | 2001-03-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State