Name: | 18TH & 8TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2005 (20 years ago) |
Date of dissolution: | 01 Nov 2024 |
Entity Number: | 3205062 |
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 |
---|---|---|---|
2023-05-15 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-12 | 2023-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-10-31 | 2019-12-12 | Address | VALLEY NATIONAL BANK, 275 MADISON AVENUE, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process) |
2005-05-13 | 2005-10-31 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101038110 | 2024-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-01 |
230515004438 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210511060220 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
200129060114 | 2020-01-29 | BIENNIAL STATEMENT | 2019-05-01 |
191212000123 | 2019-12-12 | CERTIFICATE OF CHANGE | 2019-12-12 |
051031000755 | 2005-10-31 | CERTIFICATE OF CHANGE | 2005-10-31 |
050901000217 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050901000207 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
050513001388 | 2005-05-13 | ARTICLES OF ORGANIZATION | 2005-05-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State