Name: | 252 ST. ANNE'S REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 23 May 2018 |
Entity Number: | 2757518 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2014-05-23 | Address | 1412 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-08-20 | 2010-04-29 | Address | 1407 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-04-22 | 2002-08-20 | Address | 1407 BROADWAY 32ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523000355 | 2018-05-23 | ARTICLES OF DISSOLUTION | 2018-05-23 |
140523002423 | 2014-05-23 | BIENNIAL STATEMENT | 2014-04-01 |
121211006297 | 2012-12-11 | BIENNIAL STATEMENT | 2012-04-01 |
100429002526 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
060413002313 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040423002330 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
020820000509 | 2002-08-20 | CERTIFICATE OF MERGER | 2002-08-20 |
020702000947 | 2002-07-02 | AFFIDAVIT OF PUBLICATION | 2002-07-02 |
020702000945 | 2002-07-02 | AFFIDAVIT OF PUBLICATION | 2002-07-02 |
020422000515 | 2002-04-22 | ARTICLES OF ORGANIZATION | 2002-04-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State