Name: | BLUE CHIP 1274 FIFTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 2927178 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-11 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-21 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-21 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-07-17 | 2017-02-21 | Address | ATTN: RICHARD A COHEN ESQ, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036314 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
230711004398 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
210719001403 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190716060333 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
170710006669 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State