Search icon

NORTH TOWN ROOSEVELT, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O URBAN AMERICAN DOS Process Agent 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093

History

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)

Filings

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