MYRTLE PLACE LLC

Name: | MYRTLE PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Aug 2003 (22 years ago) |
Entity Number: | 2946999 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 954 LEXINGTON AVENUE, #245, NEW YORK, NY, United States, 10021 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 954 LEXINGTON AVENUE, #245, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-24 | 2017-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-24 | 2011-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-08-26 | 2008-04-24 | Address | 954 LEXINGTON AVENUE STE. 245, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170803006764 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
170803000765 | 2017-08-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-09-02 |
150803006764 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006231 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
130311000219 | 2013-03-11 | CERTIFICATE OF PUBLICATION | 2013-03-11 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State