Name: | 88 LAIGHT STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2002 (23 years ago) |
Date of dissolution: | 28 Dec 2007 |
Entity Number: | 2791357 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
TARTER KRINSKY & DROGIN LLP | DOS Process Agent | 470 PARK AVE SOUTH, 14TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-21 | 2006-07-14 | Address | 800 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-07-19 | 2004-07-21 | Address | 200 W. 57TH STREET, SUITE 710, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071228000197 | 2007-12-28 | ARTICLES OF DISSOLUTION | 2007-12-28 |
060714002056 | 2006-07-14 | BIENNIAL STATEMENT | 2006-07-01 |
040721002037 | 2004-07-21 | BIENNIAL STATEMENT | 2004-07-01 |
020924000754 | 2002-09-24 | AFFIDAVIT OF PUBLICATION | 2002-09-24 |
020924000749 | 2002-09-24 | AFFIDAVIT OF PUBLICATION | 2002-09-24 |
020905000457 | 2002-09-05 | CERTIFICATE OF AMENDMENT | 2002-09-05 |
020719000214 | 2002-07-19 | ARTICLES OF ORGANIZATION | 2002-07-19 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State