Name: | 54 MORTON STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2006 (18 years ago) |
Date of dissolution: | 14 Jan 2016 |
Entity Number: | 3396595 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-13 | 2015-09-24 | Address | 315 EAST 91ST STREET, #2S, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2009-07-10 | 2015-01-13 | Address | 207 EAST 17TH STREET, #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2009-07-09 | 2009-07-10 | Address | 207 EAST 17TH ST #2, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-08-04 | 2009-07-09 | Address | 385 FIRST AVENUE, UNIT 14A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160114000343 | 2016-01-14 | ARTICLES OF DISSOLUTION | 2016-01-14 |
150924000194 | 2015-09-24 | CERTIFICATE OF CHANGE | 2015-09-24 |
150113006827 | 2015-01-13 | BIENNIAL STATEMENT | 2014-08-01 |
120828006134 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
100909002271 | 2010-09-09 | BIENNIAL STATEMENT | 2010-08-01 |
090917000189 | 2009-09-17 | CERTIFICATE OF PUBLICATION | 2009-09-17 |
090710000542 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
090709002220 | 2009-07-09 | BIENNIAL STATEMENT | 2008-08-01 |
060804000016 | 2006-08-04 | ARTICLES OF ORGANIZATION | 2006-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State