THE NEW YORK TIMES BUILDING LLC
Subsidiary
Name: | THE NEW YORK TIMES BUILDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Nov 2001 (24 years ago) |
Date of dissolution: | 25 May 2022 |
Subsidiary of: | NEW YORK TIMES CO, NEW YORK (Company Number 15772) |
Entity Number: | 2703145 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2022-05-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-08 | 2018-06-05 | Address | ONE METROTECH CENTER NORTH, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2008-01-24 | 2013-11-08 | Address | ONE METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2001-11-28 | 2008-01-24 | Address | ATTN: DAVID L. BERLINER, ESQ., ONE METROTECH CENTER NORTH, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525001622 | 2022-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-25 |
211102001804 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104062420 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180605000086 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
171102006395 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State