Name: | 303 MAIN RESIDENTIAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2006 (19 years ago) |
Date of dissolution: | 16 Aug 2012 |
Entity Number: | 3387386 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2012-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-12 | 2010-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816000657 | 2012-08-16 | CERTIFICATE OF TERMINATION | 2012-08-16 |
120813002106 | 2012-08-13 | BIENNIAL STATEMENT | 2012-07-01 |
100624002633 | 2010-06-24 | BIENNIAL STATEMENT | 2010-07-01 |
100519000718 | 2010-05-19 | CERTIFICATE OF CHANGE | 2010-05-19 |
080708002143 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
061003000110 | 2006-10-03 | CERTIFICATE OF PUBLICATION | 2006-10-03 |
060712000517 | 2006-07-12 | APPLICATION OF AUTHORITY | 2006-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State