Name: | 108 DELANCEY STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Oct 2015 |
Entity Number: | 3218276 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 5 JUDY POINT LN, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
M LIPMAN | DOS Process Agent | 5 JUDY POINT LN, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-27 | 2011-06-13 | Address | PO BOX 2353, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2007-07-18 | 2009-05-27 | Address | PO BOX 2353, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2005-06-14 | 2007-07-18 | Address | 450 LEXINGTON AVE SUITE 3800, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151015000025 | 2015-10-15 | ARTICLES OF DISSOLUTION | 2015-10-15 |
150602006817 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611006061 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110613002923 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090527002651 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070718002381 | 2007-07-18 | BIENNIAL STATEMENT | 2007-06-01 |
050614000346 | 2005-06-14 | ARTICLES OF ORGANIZATION | 2005-06-14 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State