-
Home Page
›
-
Counties
›
-
Albany
›
-
11021
›
-
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