Name: | LA TERRINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2021 |
Entity Number: | 3385214 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 280 COLUMBUS AVE., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 COLUMBUS AVE., NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DEBORAH FRIEDMAN | Agent | 280 COLUMBUS AVE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2021-09-22 | Address | 280 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
2016-07-05 | 2021-09-22 | Address | 280 COLUMBUS AVE., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2009-12-08 | 2016-07-05 | Address | 1024 LEXINGTON AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2006-07-06 | 2009-12-08 | Address | 750 LEXINGTON AVENUE, 23RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922001560 | 2021-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-22 |
200709060793 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180712006219 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
171101000153 | 2017-11-01 | CERTIFICATE OF CHANGE | 2017-11-01 |
160719006009 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State