Name: | NEW YORK. TUCSON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 May 2006 (19 years ago) |
Date of dissolution: | 21 Jul 2011 |
Entity Number: | 3366295 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-24 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-05-24 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92666 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110721000427 | 2011-07-21 | ARTICLES OF DISSOLUTION | 2011-07-21 |
080923002233 | 2008-09-23 | BIENNIAL STATEMENT | 2008-05-01 |
060524000029 | 2006-05-24 | ARTICLES OF ORGANIZATION | 2006-05-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State