-
Home Page
›
-
Counties
›
-
Kings
›
-
10022
›
-
34 CONSELYEA ST., LLC
Company Details
Name: |
34 CONSELYEA ST., LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Jan 2004 (21 years ago)
|
Date of dissolution: |
14 Jan 2014 |
Entity Number: |
2997603 |
ZIP code: |
10022
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
300 EAST 55TH ST. APT. 9A, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
LUCILLE MAUNDRELL
|
DOS Process Agent
|
300 EAST 55TH ST. APT. 9A, NEW YORK, NY, United States, 10022
|
Agent
Name |
Role |
Address |
LUCILLE MAUNDRELL
|
Agent
|
300 EAST 55TH ST. APT. 9A, NEW YORK, NY, 10022
|
History
Start date |
End date |
Type |
Value |
2007-09-12
|
2007-10-05
|
Address
|
300 E 55TH ST, APT 9A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-01-08
|
2007-09-12
|
Address
|
242 WYTHE AVE, SUITE 4, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140114000506
|
2014-01-14
|
ARTICLES OF DISSOLUTION
|
2014-01-14
|
120127002257
|
2012-01-27
|
BIENNIAL STATEMENT
|
2012-01-01
|
100127003023
|
2010-01-27
|
BIENNIAL STATEMENT
|
2010-01-01
|
071231002656
|
2007-12-31
|
BIENNIAL STATEMENT
|
2008-01-01
|
071005000313
|
2007-10-05
|
CERTIFICATE OF CHANGE
|
2007-10-05
|
070912002056
|
2007-09-12
|
BIENNIAL STATEMENT
|
2006-01-01
|
040108000872
|
2004-01-08
|
ARTICLES OF ORGANIZATION
|
2004-01-08
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State