Name: | MYRTLE TOV LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 01 Dec 2003 (21 years ago) |
Entity Number: | 2983206 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2017-12-06 | Address | 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2008-04-24 | 2017-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-24 | 2012-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-14 | 2008-04-24 | Address | 404 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-12-01 | 2008-03-14 | Address | 601 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000395 | 2017-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-12-06 |
170803000766 | 2017-08-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-09-02 |
160907006764 | 2016-09-07 | BIENNIAL STATEMENT | 2015-12-01 |
120110003277 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
100104002116 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
080424000200 | 2008-04-24 | CERTIFICATE OF CHANGE | 2008-04-24 |
080314002624 | 2008-03-14 | BIENNIAL STATEMENT | 2007-12-01 |
031201000383 | 2003-12-01 | ARTICLES OF ORGANIZATION | 2003-12-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State