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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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