Name: | DERMOT 76TH ROAD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Apr 2003 (22 years ago) |
Date of dissolution: | 21 Nov 2007 |
Entity Number: | 2897849 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 320 WEST 57TH ST 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 320 WEST 57TH ST 5TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2007-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-25 | 2007-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-04-23 | 2007-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-23 | 2007-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121000307 | 2007-11-21 | SURRENDER OF AUTHORITY | 2007-11-21 |
070927002455 | 2007-09-27 | BIENNIAL STATEMENT | 2007-04-01 |
070125000990 | 2007-01-25 | CERTIFICATE OF CHANGE | 2007-01-25 |
030819000519 | 2003-08-19 | AFFIDAVIT OF PUBLICATION | 2003-08-19 |
030819000525 | 2003-08-19 | AFFIDAVIT OF PUBLICATION | 2003-08-19 |
030423000403 | 2003-04-23 | APPLICATION OF AUTHORITY | 2003-04-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State