Name: | 1082 LYDIG AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2004 (21 years ago) |
Date of dissolution: | 31 May 2013 |
Entity Number: | 2996173 |
ZIP code: | 10461 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1082 LYDIG AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ROBERT FAIELLA | DOS Process Agent | 1082 LYDIG AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
HOWARD GARFINKEL | Agent | 35 EAST GRASSY SPRAIN ROAD, SUITE 301, YONKERS, NY, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2006-10-06 | Address | 35 EAST GRASSY SPRAIN ROAD, SUITE 301, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531000917 | 2013-05-31 | ARTICLES OF DISSOLUTION | 2013-05-31 |
120410002008 | 2012-04-10 | BIENNIAL STATEMENT | 2012-01-01 |
100203002104 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080111002788 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
061006002097 | 2006-10-06 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State