Name: | NORTH TOWN ROOSEVELT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Feb 2004 (21 years ago) |
Date of dissolution: | 18 Nov 2016 |
Entity Number: | 3010615 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O URBAN AMERICAN | DOS Process Agent | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-09 | 2007-04-23 | Address | 45 BROADWAY 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118000378 | 2016-11-18 | CERTIFICATE OF TERMINATION | 2016-11-18 |
140515002565 | 2014-05-15 | BIENNIAL STATEMENT | 2014-02-01 |
120503002932 | 2012-05-03 | BIENNIAL STATEMENT | 2012-02-01 |
080812002285 | 2008-08-12 | BIENNIAL STATEMENT | 2008-02-01 |
070423000731 | 2007-04-23 | CERTIFICATE OF CHANGE | 2007-04-23 |
060321002036 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040520000726 | 2004-05-20 | AFFIDAVIT OF PUBLICATION | 2004-05-20 |
040520000725 | 2004-05-20 | AFFIDAVIT OF PUBLICATION | 2004-05-20 |
040209000649 | 2004-02-09 | APPLICATION OF AUTHORITY | 2004-02-09 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State