Name: | 522-536 WEST 147TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2003 (21 years ago) |
Date of dissolution: | 28 Feb 2020 |
Entity Number: | 2987746 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1301 AVE. OF THE AMERICAS, 21TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O TODD S. PICKARD - SMITH, GAMBRELL AND RUSSELL, LLP | DOS Process Agent | 1301 AVE. OF THE AMERICAS, 21TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-15 | 2020-01-31 | Address | 1370 AVE. OF THE AMERICAS, 7TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-05-11 | 2007-03-15 | Address | 777 OLD COUNTRY RD., STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-12-11 | 2006-05-11 | Address | 778 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200228000131 | 2020-02-28 | ARTICLES OF DISSOLUTION | 2020-02-28 |
200131060179 | 2020-01-31 | BIENNIAL STATEMENT | 2019-12-01 |
070315000076 | 2007-03-15 | CERTIFICATE OF CHANGE | 2007-03-15 |
060511002528 | 2006-05-11 | BIENNIAL STATEMENT | 2005-12-01 |
040805000692 | 2004-08-05 | AFFIDAVIT OF PUBLICATION | 2004-08-05 |
040805000687 | 2004-08-05 | AFFIDAVIT OF PUBLICATION | 2004-08-05 |
031211000616 | 2003-12-11 | ARTICLES OF ORGANIZATION | 2003-12-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State