Name: | 163 EAST 71ST STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2003 (21 years ago) |
Date of dissolution: | 18 Apr 2016 |
Entity Number: | 2988202 |
ZIP code: | 07722 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 549, COLTS NECK, NJ, United States, 07722 |
Name | Role | Address |
---|---|---|
C/O PATRICIA SNELL | DOS Process Agent | PO BOX 549, COLTS NECK, NJ, United States, 07722 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2016-01-08 | Address | PO BOX 188, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process) |
2009-12-23 | 2014-01-14 | Address | PO BOX 188, HILLSBORO, NJ, 07642, USA (Type of address: Service of Process) |
2003-12-12 | 2009-12-23 | Address | 116 JOHN STREET SUITE 1313, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160418000506 | 2016-04-18 | ARTICLES OF DISSOLUTION | 2016-04-18 |
160108006283 | 2016-01-08 | BIENNIAL STATEMENT | 2015-12-01 |
140114006298 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120322002609 | 2012-03-22 | BIENNIAL STATEMENT | 2011-12-01 |
091223002424 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
080402000669 | 2008-04-02 | CERTIFICATE OF AMENDMENT | 2008-04-02 |
031212000420 | 2003-12-12 | ARTICLES OF ORGANIZATION | 2003-12-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State