Name: | SOFT PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2005 (20 years ago) |
Date of dissolution: | 08 Apr 2013 |
Entity Number: | 3177451 |
ZIP code: | 10013 |
County: | Westchester |
Place of Formation: | New York |
Address: | 304 SPRING STREET, 1W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 304 SPRING STREET, 1W, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-08 | 2012-09-20 | Address | 145 HUDSON STREET, STE. 205, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-07-27 | 2008-07-08 | Address | 941 N. BROADWAY, 2ND FLOOR, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2005-03-15 | 2007-07-27 | Address | 80 CHAMBERS ST, STE 8A, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408000060 | 2013-04-08 | ARTICLES OF DISSOLUTION | 2013-04-08 |
120920002035 | 2012-09-20 | BIENNIAL STATEMENT | 2011-03-01 |
080807002624 | 2008-08-07 | BIENNIAL STATEMENT | 2007-03-01 |
080708000521 | 2008-07-08 | CERTIFICATE OF CHANGE | 2008-07-08 |
080425000078 | 2008-04-25 | CERTIFICATE OF PUBLICATION | 2008-04-25 |
070727000617 | 2007-07-27 | CERTIFICATE OF CHANGE | 2007-07-27 |
050315000933 | 2005-03-15 | ARTICLES OF ORGANIZATION | 2005-03-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State