Name: | DERMOT ORCHARD STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Dec 2012 |
Entity Number: | 3106589 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 7TH AVE, 15TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 729 7TH AVE, 15TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-27 | 2010-10-08 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000394 | 2012-12-27 | ARTICLES OF DISSOLUTION | 2012-12-27 |
120907006462 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
101008002810 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
081007002439 | 2008-10-07 | BIENNIAL STATEMENT | 2008-09-01 |
060822002174 | 2006-08-22 | BIENNIAL STATEMENT | 2006-09-01 |
050110001256 | 2005-01-10 | CERTIFICATE OF CORRECTION | 2005-01-10 |
050110001255 | 2005-01-10 | CERTIFICATE OF CORRECTION | 2005-01-10 |
041213001083 | 2004-12-13 | AFFIDAVIT OF PUBLICATION | 2004-12-13 |
041213001078 | 2004-12-13 | AFFIDAVIT OF PUBLICATION | 2004-12-13 |
040927000208 | 2004-09-27 | ARTICLES OF ORGANIZATION | 2004-09-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State