Name: | 2730 DECATUR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Mar 2005 (20 years ago) |
Date of dissolution: | 20 Feb 2018 |
Entity Number: | 3181439 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-24 | 2010-11-02 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180220000671 | 2018-02-20 | ARTICLES OF DISSOLUTION | 2018-02-20 |
130710002075 | 2013-07-10 | BIENNIAL STATEMENT | 2013-03-01 |
120814000054 | 2012-08-14 | CERTIFICATE OF PUBLICATION | 2012-08-14 |
110509002281 | 2011-05-09 | BIENNIAL STATEMENT | 2011-03-01 |
101102000914 | 2010-11-02 | CERTIFICATE OF CHANGE | 2010-11-02 |
090407002154 | 2009-04-07 | BIENNIAL STATEMENT | 2009-03-01 |
050324000115 | 2005-03-24 | ARTICLES OF ORGANIZATION | 2005-03-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State