Name: | SK 11 EAST 26TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 2747870 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | Attention: Andrew J. Tunick, 485 Lexington Avenue, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PHILLIPS NIZER LLP | DOS Process Agent | Attention: Andrew J. Tunick, 485 Lexington Avenue, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2023-12-28 | Address | ATTN: ROBERT HORAN, 18 BEACON HILL ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228001559 | 2023-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-28 |
220316004148 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
140507002051 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120430002284 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100326002584 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080314002544 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060403002176 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
040322002489 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020604000126 | 2002-06-04 | AFFIDAVIT OF PUBLICATION | 2002-06-04 |
020604000125 | 2002-06-04 | AFFIDAVIT OF PUBLICATION | 2002-06-04 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State