Name: | 20TH AVENUE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 12 Jun 2024 |
Entity Number: | 3380447 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 443 park ave s., room 1004, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 443 park ave s., room 1004, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-26 | Address | 443 park ave s., room 1004, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-03-17 | 2024-06-04 | Address | 443 park ave s., room 1004, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2022-10-05 | 2023-03-17 | Address | 443 park ave s., room 1004, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-06-23 | 2022-10-05 | Address | 990 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240626001442 | 2024-06-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-12 |
240604001588 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230317001490 | 2023-03-17 | BIENNIAL STATEMENT | 2022-06-01 |
221005000026 | 2022-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-03 |
061108000174 | 2006-11-08 | CERTIFICATE OF PUBLICATION | 2006-11-08 |
060623000589 | 2006-06-23 | ARTICLES OF ORGANIZATION | 2006-06-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State