-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
HONORS BRIDGE CENTER LLC
Company Details
Name: |
HONORS BRIDGE CENTER LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Feb 2006 (19 years ago)
|
Date of dissolution: |
26 Jun 2014 |
Entity Number: |
3317447 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
133 EAST 58TH ST, 14TH FL, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
133 EAST 58TH ST, 14TH FL, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2010-03-16
|
2012-04-05
|
Address
|
133 EAST 58TH ST, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-02-07
|
2010-03-16
|
Address
|
133 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140626000694
|
2014-06-26
|
ARTICLES OF DISSOLUTION
|
2014-06-26
|
120405002060
|
2012-04-05
|
BIENNIAL STATEMENT
|
2012-02-01
|
100316002278
|
2010-03-16
|
BIENNIAL STATEMENT
|
2010-02-01
|
080225002807
|
2008-02-25
|
BIENNIAL STATEMENT
|
2008-02-01
|
060501000733
|
2006-05-01
|
AFFIDAVIT OF PUBLICATION
|
2006-05-01
|
060501000731
|
2006-05-01
|
AFFIDAVIT OF PUBLICATION
|
2006-05-01
|
060207001015
|
2006-02-07
|
ARTICLES OF ORGANIZATION
|
2006-02-07
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State