Search icon

COLERIDGE BIRDCAGE LLC

Company Details

Name: COLERIDGE BIRDCAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2005 (20 years ago)
Date of dissolution: 25 Nov 2022
Entity Number: 3174770
ZIP code: 10017
County: New York
Place of Formation: New York
Address: STEVEN E WEISS ESQ., 767 THIRD AVE 24TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O SCHEICHET & DAVIS P.C. DOS Process Agent STEVEN E WEISS ESQ., 767 THIRD AVE 24TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-11-27 2023-01-11 Address STEVEN E WEISS ESQ., 767 THIRD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-09 2019-11-27 Address BEACON COURT CONDOMINIUM, 151 E 58TH STREET / UNIT 46C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-01 2007-03-09 Address BEACON COURT CONDOMINIUM, UNIT 46C, 151 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-03-09 2005-04-01 Address UNIT 46C, 115 58TH STREET, BEACON COURT CONDOMINIUM, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111000498 2022-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-25
211011000619 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191127002023 2019-11-27 BIENNIAL STATEMENT 2019-03-01
190211002032 2019-02-11 BIENNIAL STATEMENT 2017-03-01
070309002066 2007-03-09 BIENNIAL STATEMENT 2007-03-01
051122000618 2005-11-22 AFFIDAVIT OF PUBLICATION 2005-11-22
051122000617 2005-11-22 AFFIDAVIT OF PUBLICATION 2005-11-22
050401000302 2005-04-01 CERTIFICATE OF CHANGE 2005-04-01
050309000804 2005-03-09 ARTICLES OF ORGANIZATION 2005-03-09

Date of last update: 05 Feb 2025

Sources: New York Secretary of State