Name: | 173-91ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2002 (22 years ago) |
Date of dissolution: | 13 Feb 2014 |
Entity Number: | 2825301 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 506 9TH AVE, STE 2FN, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 506 9TH AVE, STE 2FN, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2010-10-15 | Address | 506 NINTH AVENUE, SUITE 2RS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-11 | 2008-09-26 | Address | 506 NINTH AVENUE, SUITE 1R, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-10-01 | 2006-10-11 | Address | 1374 FIRST AVE, STE 1B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-10-22 | 2004-10-01 | Address | 1374 1ST AVE., 2ND FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213000409 | 2014-02-13 | ARTICLES OF DISSOLUTION | 2014-02-13 |
121012002030 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101015002106 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
080926002295 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061011002026 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041001002533 | 2004-10-01 | BIENNIAL STATEMENT | 2004-10-01 |
021107000361 | 2002-11-07 | CERTIFICATE OF AMENDMENT | 2002-11-07 |
021022000200 | 2002-10-22 | ARTICLES OF ORGANIZATION | 2002-10-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State