Name: | MORABITO PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 02 Jul 2014 |
Entity Number: | 3233876 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORABITO PROPERTIES LLC, FLORIDA | M12000004826 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O REINHARDT LLP | DOS Process Agent | 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-10 | 2012-09-06 | Address | 73 SPRING STREET, ROOM 402, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2005-07-22 | 2009-08-10 | Address | C/O SLOSS LAW OFFICE, 555 25TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140702000420 | 2014-07-02 | ARTICLES OF DISSOLUTION | 2014-07-02 |
130709006788 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-09 |
120906000068 | 2012-09-06 | CERTIFICATE OF CHANGE | 2012-09-06 |
110210000054 | 2011-02-10 | CERTIFICATE OF AMENDMENT | 2011-02-10 |
090810002835 | 2009-08-10 | BIENNIAL STATEMENT | 2009-07-01 |
080812002136 | 2008-08-12 | BIENNIAL STATEMENT | 2008-07-01 |
050722000368 | 2005-07-22 | ARTICLES OF ORGANIZATION | 2005-07-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State