Name: | C MAHENDRA (NY) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 29 Jan 2014 |
Entity Number: | 3189213 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 62 WEST 47TH STREET, SUITE 802, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 62 WEST 47TH STREET, SUITE 802, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2011-04-26 | Address | 45 W. 45TH STREET SUITE #700, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-06-07 | 2009-03-27 | Address | 45 W. 45TH STREET SUITE #700, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-17 | 2007-06-07 | Address | 45 WEST 45TH STREET, SUITE 700, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-04-11 | 2007-04-17 | Address | 576 FIFTH AVE., STE. 201, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129000817 | 2014-01-29 | ARTICLES OF DISSOLUTION | 2014-01-29 |
130405006886 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110426002293 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090327002879 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070607001092 | 2007-06-07 | CERTIFICATE OF CHANGE | 2007-06-07 |
070417002385 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
050411000527 | 2005-04-11 | ARTICLES OF ORGANIZATION | 2005-04-11 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State