Name: | 133-17 SANFORD AVENUE CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 2001 (24 years ago) |
Date of dissolution: | 19 Jan 2024 |
Entity Number: | 2635027 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 183 MADISON AVENUE, SUITE 1602, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O ALGIN MANAGEMENT CO., LLC | DOS Process Agent | 183 MADISON AVENUE, SUITE 1602, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2024-02-05 | Address | 183 MADISON AVENUE, SUITE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-10-16 | 2023-05-03 | Address | 183 MADISON AVENUE, SUITE 1602, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-05-03 | 2012-10-16 | Address | 64-35 YELLOWSTONE BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000210 | 2024-01-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-19 |
230503000087 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503060177 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060154 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006345 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
151104006094 | 2015-11-04 | BIENNIAL STATEMENT | 2015-05-01 |
130513006493 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
121016000324 | 2012-10-16 | CERTIFICATE OF CHANGE | 2012-10-16 |
110526002749 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090427002613 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State