Name: | 280 PAS PH-B LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Mar 2012 |
Entity Number: | 3232253 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | JASON KLEIN, 144 EAST 30TH ST #4, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | JASON KLEIN, 144 EAST 30TH ST #4, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-07 | 2011-08-29 | Address | JASON KLEIN, 280 PARK AVE S 27B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-08-17 | 2009-07-07 | Address | 280 PARK AVE, 27B, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-07-19 | 2007-08-17 | Address | 223 EAST 14TH STREET UNIT #6, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120302000513 | 2012-03-02 | ARTICLES OF DISSOLUTION | 2012-03-02 |
110829002819 | 2011-08-29 | BIENNIAL STATEMENT | 2011-07-01 |
090707002136 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070817002379 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
051025000167 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
051025000164 | 2005-10-25 | AFFIDAVIT OF PUBLICATION | 2005-10-25 |
050818000746 | 2005-08-18 | CERTIFICATE OF CHANGE | 2005-08-18 |
050719000388 | 2005-07-19 | ARTICLES OF ORGANIZATION | 2005-07-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State