Name: | 1301 THIRD AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 2735486 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 1264 14TH ST STATION, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERTA GREENBERG | DOS Process Agent | PO BOX 1264 14TH ST STATION, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-23 | 2023-03-24 | Address | PO BOX 1264 14TH ST STATION, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2012-03-20 | 2018-02-23 | Address | ROBERT GREENBERG, ANSONIA FINANCE STAT POB231392, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2004-03-22 | 2012-03-20 | Address | ANSONIA FINACNE STATION, PO BOX 231392, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2002-02-26 | 2004-03-22 | Address | ATTN: TRACY GREEN LANDAUER, 1370 AVE OF AMERICAS, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324002653 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
200205060584 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
180223006176 | 2018-02-23 | BIENNIAL STATEMENT | 2018-02-01 |
140304006040 | 2014-03-04 | BIENNIAL STATEMENT | 2014-02-01 |
120320002048 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State