Search icon

CORAL LAFAYETTE LLC

Company Details

Name: CORAL LAFAYETTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2005 (20 years ago)
Date of dissolution: 16 Jan 2025
Entity Number: 3192205
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-26 2025-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-02 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-05 2020-12-02 Address 505 FIFTH AVENUE 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-20 2017-05-05 Address 505 FIFTH AVENUE 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-14 2016-12-20 Address 505 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-04-18 2015-01-14 Address 400 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116004178 2025-01-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-16
230426002005 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210430060281 2021-04-30 BIENNIAL STATEMENT 2021-04-01
201202000729 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
190820060032 2019-08-20 BIENNIAL STATEMENT 2019-04-01
170505006352 2017-05-05 BIENNIAL STATEMENT 2017-04-01
161220006133 2016-12-20 BIENNIAL STATEMENT 2015-04-01
150114007169 2015-01-14 BIENNIAL STATEMENT 2013-04-01
110425002859 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090401002996 2009-04-01 BIENNIAL STATEMENT 2009-04-01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State