Name: | SVF 201 MELVILLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2005 (19 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 3287742 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2008-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-12-02 | 2008-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-12-02 | 2007-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101230000087 | 2010-12-30 | CERTIFICATE OF TERMINATION | 2010-12-30 |
091211002250 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080516000312 | 2008-05-16 | CERTIFICATE OF CHANGE | 2008-05-16 |
071121002210 | 2007-11-21 | BIENNIAL STATEMENT | 2007-12-01 |
060202001270 | 2006-02-02 | AFFIDAVIT OF PUBLICATION | 2006-02-02 |
060202001268 | 2006-02-02 | AFFIDAVIT OF PUBLICATION | 2006-02-02 |
051207000295 | 2005-12-07 | CERTIFICATE OF CORRECTION | 2005-12-07 |
051202000002 | 2005-12-02 | APPLICATION OF AUTHORITY | 2005-12-02 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State