Search icon

50 HOOPS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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