Name: | 16SUR20 MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Oct 2012 |
Entity Number: | 3096442 |
ZIP code: | 10012 |
County: | Columbia |
Place of Formation: | New York |
Address: | 78 GREENE ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JAMES JURNEY JR | DOS Process Agent | 78 GREENE ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2010-09-10 | Address | 243 ELIZABETH ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2004-08-30 | 2008-08-18 | Address | 715 HUNT ROAD, HILLSDALE, NY, 12529, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121022000633 | 2012-10-22 | ARTICLES OF DISSOLUTION | 2012-10-22 |
120813006299 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100910002097 | 2010-09-10 | BIENNIAL STATEMENT | 2010-08-01 |
080818003183 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060811002180 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
050118000653 | 2005-01-18 | CERTIFICATE OF AMENDMENT | 2005-01-18 |
040830000830 | 2004-08-30 | ARTICLES OF ORGANIZATION | 2004-08-30 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2998305000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State