1630 CODY AVENUE, LLC

Name: | 1630 CODY AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 2970439 |
ZIP code: | 11206 |
County: | Queens |
Place of Formation: | New York |
Address: | 251 MONTROSE AVENUE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ANTHONY LEVENTHAL | DOS Process Agent | 251 MONTROSE AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-08 | 2023-09-15 | Address | 1630 CODY AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2005-09-23 | 2013-11-08 | Address | 1630 CODY AVE, 1ST FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2003-10-28 | 2005-09-23 | Address | C/O VINTAGE WINE CONSULTANTS, 12 WEST 32ND ST., 11TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915002786 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
220719001652 | 2022-07-19 | BIENNIAL STATEMENT | 2021-10-01 |
131108002015 | 2013-11-08 | BIENNIAL STATEMENT | 2013-10-01 |
111014002815 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091021002818 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State