ACCESS.1 NEW YORK LICENSE COMPANY LLC

Name: | ACCESS.1 NEW YORK LICENSE COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Oct 2002 (23 years ago) |
Date of dissolution: | 17 Aug 2020 |
Entity Number: | 2824104 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | 112 WEST 34TH STREET, SUITE 1401, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
ARTHUR BENJAMIN | DOS Process Agent | 112 WEST 34TH STREET, SUITE 1401, NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-14 | 2012-10-25 | Address | 11 PENN PLAZA, 16TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-27 | 2005-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-10-17 | 2005-04-27 | Address | 505 EIGHTH AVENUE, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200817000400 | 2020-08-17 | ARTICLES OF DISSOLUTION | 2020-08-17 |
150422006112 | 2015-04-22 | BIENNIAL STATEMENT | 2014-10-01 |
121025006237 | 2012-10-25 | BIENNIAL STATEMENT | 2012-10-01 |
101102002837 | 2010-11-02 | BIENNIAL STATEMENT | 2010-10-01 |
061110002397 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State