Name: | CA-15 PRINCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2005 (19 years ago) |
Date of dissolution: | 06 Jul 2022 |
Entity Number: | 3258224 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-09-20 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-09-20 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220815000133 | 2022-07-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-06 |
SR-91473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91474 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070914002543 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051213000166 | 2005-12-13 | AFFIDAVIT OF PUBLICATION | 2005-12-13 |
051213000163 | 2005-12-13 | AFFIDAVIT OF PUBLICATION | 2005-12-13 |
050920000125 | 2005-09-20 | ARTICLES OF ORGANIZATION | 2005-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State