Name: | HAVEMEYER FACILITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 17 May 2013 |
Entity Number: | 3243584 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2013-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-02-18 | 2013-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-08-15 | 2010-02-18 | Address | 309 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130517000346 | 2013-05-17 | ARTICLES OF DISSOLUTION | 2013-05-17 |
130205000329 | 2013-02-05 | CERTIFICATE OF CHANGE | 2013-02-05 |
110809002738 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
100224002240 | 2010-02-24 | BIENNIAL STATEMENT | 2009-08-01 |
100218000528 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State