-
Home Page
›
-
Counties
›
-
Kings
›
-
10018
›
-
1096 EAST 8TH STREET LLC
Company Details
Name: |
1096 EAST 8TH STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
02 Sep 2005 (19 years ago)
|
Date of dissolution: |
04 Sep 2015 |
Entity Number: |
3251709 |
ZIP code: |
10018
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
463 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
C/O VALERIE LITT
|
DOS Process Agent
|
463 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10018
|
History
Start date |
End date |
Type |
Value |
2011-09-22
|
2014-03-31
|
Address
|
500 SEVENTH AVENUE, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-09-02
|
2011-09-22
|
Address
|
500 SEVENTH AVENUE 16TH FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150904000109
|
2015-09-04
|
ARTICLES OF DISSOLUTION
|
2015-09-04
|
140331006084
|
2014-03-31
|
BIENNIAL STATEMENT
|
2013-09-01
|
110922003016
|
2011-09-22
|
BIENNIAL STATEMENT
|
2011-09-01
|
090826002935
|
2009-08-26
|
BIENNIAL STATEMENT
|
2009-09-01
|
071010002520
|
2007-10-10
|
BIENNIAL STATEMENT
|
2007-09-01
|
060412001114
|
2006-04-12
|
AFFIDAVIT OF PUBLICATION
|
2006-04-12
|
060412001113
|
2006-04-12
|
AFFIDAVIT OF PUBLICATION
|
2006-04-12
|
050902000340
|
2005-09-02
|
ARTICLES OF ORGANIZATION
|
2005-09-02
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State