Name: | 137-141-145 WEST 145TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 15 Jun 2011 |
Entity Number: | 2886322 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2010-11-02 | Address | PO BOX 1969, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2005-07-01 | 2007-05-15 | Address | PO BOX 1970, NEW YORK, NY, 10116, USA (Type of address: Service of Process) |
2003-03-25 | 2005-07-01 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110615000544 | 2011-06-15 | ARTICLES OF DISSOLUTION | 2011-06-15 |
101102000153 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
090220002706 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070515002276 | 2007-05-15 | BIENNIAL STATEMENT | 2007-03-01 |
050701002078 | 2005-07-01 | BIENNIAL STATEMENT | 2005-03-01 |
030325000277 | 2003-03-25 | ARTICLES OF ORGANIZATION | 2003-03-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State