Name: | 50 HOOPS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 20 Nov 2019 |
Entity Number: | 3019206 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-05 | 2013-01-07 | Address | C/O WEST SIDE ADVISORS, 1995 BROADWAY, 8TH FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-02-07 | 2010-03-05 | Address | C/O WEST SIDE ADVISORS, 1995 BROADWAY, 8TH FLR, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2004-02-27 | 2006-02-07 | Address | 130 WEST 70TH STREET, SUITE 1G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191120000729 | 2019-11-20 | ARTICLES OF DISSOLUTION | 2019-11-20 |
SR-38764 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160210006064 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140311006327 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
130107000226 | 2013-01-07 | CERTIFICATE OF CHANGE | 2013-01-07 |
120319002277 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100305002045 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080212002347 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060207002291 | 2006-02-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State