Name: | 210 WEST 91ST STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2005 (20 years ago) |
Date of dissolution: | 22 Feb 2017 |
Entity Number: | 3202308 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 729 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 729 SEVENTH AVENUE 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2017-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-25 | 2017-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-05-09 | 2007-01-25 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170222000172 | 2017-02-22 | SURRENDER OF AUTHORITY | 2017-02-22 |
090626002558 | 2009-06-26 | BIENNIAL STATEMENT | 2009-05-01 |
070511002332 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
070125001200 | 2007-01-25 | CERTIFICATE OF CHANGE | 2007-01-25 |
050815000704 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050815000703 | 2005-08-15 | AFFIDAVIT OF PUBLICATION | 2005-08-15 |
050509000730 | 2005-05-09 | APPLICATION OF AUTHORITY | 2005-05-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State