-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
600 CARLMOD LLC
Company Details
Name: |
600 CARLMOD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 May 2005 (20 years ago)
|
Date of dissolution: |
22 Dec 2017 |
Entity Number: |
3208437 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
560 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
560 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2005-05-23
|
2014-05-29
|
Address
|
250 PARK AVENUE SUITE 400, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
171222000577
|
2017-12-22
|
ARTICLES OF DISSOLUTION
|
2017-12-22
|
170605006672
|
2017-06-05
|
BIENNIAL STATEMENT
|
2017-05-01
|
160128006086
|
2016-01-28
|
BIENNIAL STATEMENT
|
2015-05-01
|
140604002214
|
2014-06-04
|
BIENNIAL STATEMENT
|
2013-05-01
|
140529000173
|
2014-05-29
|
CERTIFICATE OF CHANGE
|
2014-05-29
|
090429002394
|
2009-04-29
|
BIENNIAL STATEMENT
|
2009-05-01
|
070504002150
|
2007-05-04
|
BIENNIAL STATEMENT
|
2007-05-01
|
061003000147
|
2006-10-03
|
CERTIFICATE OF PUBLICATION
|
2006-10-03
|
050523000569
|
2005-05-23
|
ARTICLES OF ORGANIZATION
|
2005-05-23
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State