173 SOUTH AMENIA ROAD LLC

Name: | 173 SOUTH AMENIA ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jan 2020 |
Entity Number: | 3314642 |
ZIP code: | 10110 |
County: | Dutchess |
Place of Formation: | New York |
Address: | C/O PEYSER, 500 5TH AVE STE 2700, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
173 SOUTH AMENIA ROAD LLC | DOS Process Agent | C/O PEYSER, 500 5TH AVE STE 2700, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-18 | 2016-02-05 | Address | C/O PEXER, 500 5TH AVE STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2006-05-03 | 2014-04-18 | Address | 15 WEST 81ST STREET-APT 6B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2006-02-01 | 2006-05-03 | Address | 1 SMITH COURT, PO BOX Z, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000785 | 2020-01-29 | ARTICLES OF DISSOLUTION | 2020-01-29 |
180205007377 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160205006141 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140418002081 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120410002005 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State