Name: | 135 WEST 14TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2002 (23 years ago) |
Date of dissolution: | 22 Mar 2011 |
Entity Number: | 2766259 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 15 W 39TH ST / 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 15 W 39TH ST / 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-01 | 2006-05-09 | Address | 15 W 39TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-05-13 | 2004-07-01 | Address | 29 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322000102 | 2011-03-22 | ARTICLES OF DISSOLUTION | 2011-03-22 |
080528002516 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060509002570 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040701002355 | 2004-07-01 | BIENNIAL STATEMENT | 2004-05-01 |
020731000606 | 2002-07-31 | AFFIDAVIT OF PUBLICATION | 2002-07-31 |
020731000598 | 2002-07-31 | AFFIDAVIT OF PUBLICATION | 2002-07-31 |
020513000313 | 2002-05-13 | ARTICLES OF ORGANIZATION | 2002-05-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State