Name: | SUBURBAN MIDDLETOWN NORTH STREET PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 15 Dec 2011 |
Entity Number: | 2994283 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-02 | 2010-02-05 | Address | 1 SUBURBAN PLAZA, 240 RT. 10W, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38417 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
111215000723 | 2011-12-15 | CERTIFICATE OF TERMINATION | 2011-12-15 |
100205002457 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080114002139 | 2008-01-14 | BIENNIAL STATEMENT | 2008-01-01 |
060106002283 | 2006-01-06 | BIENNIAL STATEMENT | 2006-01-01 |
040303000017 | 2004-03-03 | AFFIDAVIT OF PUBLICATION | 2004-03-03 |
040303000016 | 2004-03-03 | AFFIDAVIT OF PUBLICATION | 2004-03-03 |
040102000070 | 2004-01-02 | APPLICATION OF AUTHORITY | 2004-01-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State