Name: | BBG/THIRDMARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 3344070 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MENAKER & HERRMANN LLP | DOS Process Agent | 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-07 | 2014-01-07 | Address | 350 5TH AVENUE, 25TH FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2006-04-04 | 2008-07-07 | Address | 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000725 | 2017-12-21 | ARTICLES OF DISSOLUTION | 2017-12-21 |
140501006516 | 2014-05-01 | BIENNIAL STATEMENT | 2014-04-01 |
140107002061 | 2014-01-07 | BIENNIAL STATEMENT | 2012-04-01 |
110120000133 | 2011-01-20 | CERTIFICATE OF AMENDMENT | 2011-01-20 |
080707002094 | 2008-07-07 | BIENNIAL STATEMENT | 2008-04-01 |
060811000050 | 2006-08-11 | CERTIFICATE OF PUBLICATION | 2006-08-11 |
060404000980 | 2006-04-04 | ARTICLES OF ORGANIZATION | 2006-04-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State