Name: | ABERDEEN TOWNHOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2006 (18 years ago) |
Date of dissolution: | 04 Jan 2013 |
Entity Number: | 3396926 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2010-09-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-04 | 2010-06-22 | Address | ABERDEEN PROPERTIES, INC., 410 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-04 | 2008-09-04 | Address | ABERDEEN PROPERTIES, INC., 41 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104000414 | 2013-01-04 | ARTICLES OF DISSOLUTION | 2013-01-04 |
120813006382 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
100924002169 | 2010-09-24 | BIENNIAL STATEMENT | 2010-08-01 |
100622000942 | 2010-06-22 | CERTIFICATE OF CHANGE | 2010-06-22 |
100106000923 | 2010-01-06 | CERTIFICATE OF CHANGE | 2010-01-06 |
080904002095 | 2008-09-04 | BIENNIAL STATEMENT | 2008-08-01 |
070817000916 | 2007-08-17 | CERTIFICATE OF PUBLICATION | 2007-08-17 |
060804000521 | 2006-08-04 | ARTICLES OF ORGANIZATION | 2006-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State