Name: | 150TH HEIGHTS PARKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2006 (19 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 3358699 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CITIZENS PARKING | DOS Process Agent | ATTN: SPENCER STIEFEL, 270 MADISON AVENUE, SUITE 200, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-19 | 2017-11-24 | Address | 270 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-08 | 2016-05-19 | Address | 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000419 | 2020-05-27 | SURRENDER OF AUTHORITY | 2020-05-27 |
SR-92578 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92577 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180626006289 | 2018-06-26 | BIENNIAL STATEMENT | 2018-05-01 |
171124000196 | 2017-11-24 | CERTIFICATE OF CHANGE | 2017-11-24 |
160519006157 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140828006243 | 2014-08-28 | BIENNIAL STATEMENT | 2014-05-01 |
120703002541 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100524002412 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080512002301 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State