983 EAST 181 LLC

Name: | 983 EAST 181 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 28 Jun 2022 |
Entity Number: | 3090523 |
ZIP code: | 11235 |
County: | Rockland |
Place of Formation: | New York |
Address: | 524 BRIGHTON BEACH AVE, SUITE 2F, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 524 BRIGHTON BEACH AVE, SUITE 2F, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-17 | 2022-08-12 | Address | 524 BRIGHTON BEACH AVE, SUITE 2F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2008-09-12 | 2012-04-17 | Address | 501 BRIGHTON BEACH AVE, STE B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2004-08-13 | 2008-09-12 | Address | 201 RED HILL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812000618 | 2022-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-28 |
200803063353 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180807006103 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160803006779 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140804006503 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State