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