Name: | EMPIRE STATE VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 14 Apr 2020 |
Entity Number: | 2897713 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADIN JONATHAN BUHALIS | DOS Process Agent | 30 WALL STREET, 8TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-10 | 2015-05-01 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-06 | 2009-04-10 | Address | 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-04-23 | 2007-11-06 | Address | 560 WEST 43RD STREET, SUITE 43B, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414001152 | 2020-04-14 | ARTICLES OF DISSOLUTION | 2020-04-14 |
190405060395 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
150501006620 | 2015-05-01 | BIENNIAL STATEMENT | 2015-04-01 |
130415006508 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110909002847 | 2011-09-09 | BIENNIAL STATEMENT | 2011-04-01 |
090410002798 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
071106000996 | 2007-11-06 | CERTIFICATE OF CHANGE | 2007-11-06 |
030423000210 | 2003-04-23 | ARTICLES OF ORGANIZATION | 2003-04-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State