Search icon

BLOCK 7060 ASSOCIATES LLC

Company Details

Name: BLOCK 7060 ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2006 (18 years ago)
Date of dissolution: 19 Jun 2019
Entity Number: 3397587
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-05-09 2018-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-09 2018-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-07 2011-05-09 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-07 2011-05-09 Address PARTNERS, LLC, 111 EIGHTH AVENUE, SUITE 1500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190619000402 2019-06-19 CERTIFICATE OF TERMINATION 2019-06-19
180914006070 2018-09-14 BIENNIAL STATEMENT 2018-08-01
180620000846 2018-06-20 CERTIFICATE OF CHANGE 2018-06-20
141210002045 2014-12-10 BIENNIAL STATEMENT 2014-08-01
110509000564 2011-05-09 CERTIFICATE OF CHANGE 2011-05-09
100929002907 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080805002535 2008-08-05 BIENNIAL STATEMENT 2008-08-01
061024000634 2006-10-24 CERTIFICATE OF PUBLICATION 2006-10-24
060807000674 2006-08-07 APPLICATION OF AUTHORITY 2006-08-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State