Name: | 96-97TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Aug 2001 (24 years ago) |
Entity Number: | 2673275 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-28 | 2017-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-28 | 2017-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-08-22 | 2008-04-28 | Address | 1373 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000389 | 2017-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-06 |
170803000767 | 2017-08-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-09-02 |
080428000598 | 2008-04-28 | CERTIFICATE OF CHANGE | 2008-04-28 |
050215002242 | 2005-02-15 | BIENNIAL STATEMENT | 2003-08-01 |
011210000331 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
011210000325 | 2001-12-10 | AFFIDAVIT OF PUBLICATION | 2001-12-10 |
010822000225 | 2001-08-22 | ARTICLES OF ORGANIZATION | 2001-08-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State