Name: | MARCIA C. GOLDSTEIN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 15 Sep 2011 |
Entity Number: | 2850620 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COLUMBUS PLACE / APT N29C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE COLUMBUS PLACE / APT N29C, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2010-12-29 | Address | ONE COLUMBUS PLACE, APT N29C, NEW YORK, NY, 10019, 8230, USA (Type of address: Service of Process) |
2008-05-21 | 2010-05-10 | Address | ONE COLUMBUS PLACE, APT. N46D, NEW YORK, NY, 10019, 8235, USA (Type of address: Service of Process) |
2002-12-31 | 2008-05-21 | Address | 260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915000369 | 2011-09-15 | ARTICLES OF DISSOLUTION | 2011-09-15 |
101229002217 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
100510000362 | 2010-05-10 | CERTIFICATE OF CHANGE | 2010-05-10 |
081119002490 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
080521000087 | 2008-05-21 | CERTIFICATE OF CHANGE | 2008-05-21 |
041208002006 | 2004-12-08 | BIENNIAL STATEMENT | 2004-12-01 |
030417000705 | 2003-04-17 | AFFIDAVIT OF PUBLICATION | 2003-04-17 |
030417000700 | 2003-04-17 | AFFIDAVIT OF PUBLICATION | 2003-04-17 |
021231000122 | 2002-12-31 | ARTICLES OF ORGANIZATION | 2003-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State