-
Home Page
›
-
Counties
›
-
Westchester
›
-
10005
›
-
251 LLC
Company Details
Name: |
251 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Oct 2004 (20 years ago)
|
Date of dissolution: |
21 Sep 2018 |
Entity Number: |
3109667 |
ZIP code: |
10005
|
County: |
Westchester |
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 |
2004-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-39827
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-39826
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180921000197
|
2018-09-21
|
ARTICLES OF DISSOLUTION
|
2018-09-21
|
161003006849
|
2016-10-03
|
BIENNIAL STATEMENT
|
2016-10-01
|
141002006923
|
2014-10-02
|
BIENNIAL STATEMENT
|
2014-10-01
|
121022006264
|
2012-10-22
|
BIENNIAL STATEMENT
|
2012-10-01
|
101022002355
|
2010-10-22
|
BIENNIAL STATEMENT
|
2010-10-01
|
081006002524
|
2008-10-06
|
BIENNIAL STATEMENT
|
2008-10-01
|
061103002243
|
2006-11-03
|
BIENNIAL STATEMENT
|
2006-10-01
|
041216000929
|
2004-12-16
|
AFFIDAVIT OF PUBLICATION
|
2004-12-16
|
041216000927
|
2004-12-16
|
AFFIDAVIT OF PUBLICATION
|
2004-12-16
|
041004000426
|
2004-10-04
|
ARTICLES OF ORGANIZATION
|
2004-10-04
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State