Search icon

163 CENTRAL AVENUE, LLC

Company Details

Name: 163 CENTRAL AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2019
Entity Number: 3235781
ZIP code: 11021
County: Albany
Place of Formation: New York
Address: C/O CRESCENT PROPERTIES INC, 40 CUTTER MILL RD STE 204, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O CRESCENT PROPERTIES INC, 40 CUTTER MILL RD STE 204, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2009-08-19 2013-08-07 Address 40 CUTTER MILL ROAD, SUITE 205, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-07-27 2009-08-19 Address POST OFFICE BOX 395, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190924000227 2019-09-24 ARTICLES OF DISSOLUTION 2019-09-24
150810006174 2015-08-10 BIENNIAL STATEMENT 2015-07-01
130807002412 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110830002767 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090819002017 2009-08-19 BIENNIAL STATEMENT 2009-07-01
070809002646 2007-08-09 BIENNIAL STATEMENT 2007-07-01
051007000827 2005-10-07 AFFIDAVIT OF PUBLICATION 2005-10-07
051007000802 2005-10-07 AFFIDAVIT OF PUBLICATION 2005-10-07
050727000552 2005-07-27 ARTICLES OF ORGANIZATION 2005-07-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State