Name: | 622136 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2005 (20 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3192037 |
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 |
---|---|---|
SOROHNA COPRN | DOS Process Agent | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-01 | 2013-04-24 | Address | 57 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2007-04-13 | 2010-11-01 | Address | C/O SOLAR REALTY MGMT, 57 WEST 38TH ST, 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-04-15 | 2007-04-13 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205000082 | 2014-12-05 | ARTICLES OF DISSOLUTION | 2014-12-05 |
130424002522 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110516002314 | 2011-05-16 | BIENNIAL STATEMENT | 2011-04-01 |
101101000940 | 2010-11-01 | CERTIFICATE OF CHANGE | 2010-11-01 |
090327003064 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070413002209 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050415000784 | 2005-04-15 | ARTICLES OF ORGANIZATION | 2005-04-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State