Name: | MESTEL & COMPANY NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2003 (22 years ago) |
Date of dissolution: | 14 Aug 2023 |
Entity Number: | 2907804 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MESTEL & COMPANY NEW YORK, LLC, ILLINOIS | LLC_00976105 | ILLINOIS |
Name | Role | Address |
---|---|---|
MARVIN MORAN | DOS Process Agent | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-04 | 2023-08-15 | Address | 360 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-05-16 | 2017-05-04 | Address | ATTN: LYNN MESTEL, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001364 | 2023-08-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-14 |
170504006764 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150505006261 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130606006291 | 2013-06-06 | BIENNIAL STATEMENT | 2013-05-01 |
110627002440 | 2011-06-27 | BIENNIAL STATEMENT | 2011-05-01 |
090602002922 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070518002063 | 2007-05-18 | BIENNIAL STATEMENT | 2007-05-01 |
050518002010 | 2005-05-18 | BIENNIAL STATEMENT | 2005-05-01 |
030815000327 | 2003-08-15 | AFFIDAVIT OF PUBLICATION | 2003-08-15 |
030815000325 | 2003-08-15 | AFFIDAVIT OF PUBLICATION | 2003-08-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State