Name: | THE CROFT BUILDING 15-C, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 28 Dec 2022 |
Entity Number: | 3369919 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 150 WEST 56TH ST, #4403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 150 WEST 56TH ST, #4403, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2022-12-28 | Address | 150 WEST 56TH ST, #4403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-07-08 | 2012-07-25 | Address | 150 WEST 56TH STREET / #4403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-06-01 | 2010-07-08 | Address | 150 WEST 56TH STREET - # 4403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221228003257 | 2022-12-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-28 |
120725002461 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100708002527 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080707002518 | 2008-07-07 | BIENNIAL STATEMENT | 2008-06-01 |
061207000656 | 2006-12-07 | CERTIFICATE OF PUBLICATION | 2006-12-07 |
060601000253 | 2006-06-01 | ARTICLES OF ORGANIZATION | 2006-06-01 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State