-
Home Page
›
-
Counties
›
-
Columbia
›
-
10012
›
-
16SUR20 MANAGEMENT, LLC
Company Details
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 |
DOS Process Agent
Name |
Role |
Address |
JAMES JURNEY JR
|
DOS Process Agent
|
78 GREENE ST, NEW YORK, NY, United States, 10012
|
History
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)
|
Filings
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State