Name: | BIRCH APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Apr 2002 (23 years ago) |
Date of dissolution: | 02 Apr 2009 |
Entity Number: | 2750684 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: ADAM R. ROSE, 200 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ADAM R. ROSE, 200 MADISON AVE., 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2009-04-02 | Address | ATTENTION: ADAM R. ROSE, 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090402000603 | 2009-04-02 | SURRENDER OF AUTHORITY | 2009-04-02 |
080331002410 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060327002185 | 2006-03-27 | BIENNIAL STATEMENT | 2006-04-01 |
040331002182 | 2004-03-31 | BIENNIAL STATEMENT | 2004-04-01 |
020620000125 | 2002-06-20 | AFFIDAVIT OF PUBLICATION | 2002-06-20 |
020620000120 | 2002-06-20 | AFFIDAVIT OF PUBLICATION | 2002-06-20 |
020403000431 | 2002-04-03 | APPLICATION OF AUTHORITY | 2002-04-03 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State