Name: | 98.6, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2002 (23 years ago) |
Date of dissolution: | 04 Jun 2013 |
Entity Number: | 2769428 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 443 GREENWICH ST, STE 5A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 443 GREENWICH ST, STE 5A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-06 | 2006-05-05 | Address | 443 GREENWICH ST, STE 5A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-01-31 | 2003-05-30 | Name | 98PT6, LLC |
2002-05-21 | 2003-01-31 | Name | NINETY EIGHT POINT SIX, LLC |
2002-05-21 | 2004-05-06 | Address | 151 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130604000104 | 2013-06-04 | ARTICLES OF DISSOLUTION | 2013-06-04 |
060505002407 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040506002230 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
030530000612 | 2003-05-30 | CERTIFICATE OF AMENDMENT | 2003-05-30 |
030131000540 | 2003-01-31 | CERTIFICATE OF AMENDMENT | 2003-01-31 |
020521000030 | 2002-05-21 | ARTICLES OF ORGANIZATION | 2002-05-21 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State