Name: | DERMOT 339-347 EAST 12TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2006 (18 years ago) |
Date of dissolution: | 07 Jul 2020 |
Entity Number: | 3400054 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2017-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-25 | 2010-08-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-28 | 2007-01-25 | Address | 320 WEST 57TH STREET, 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2006-08-14 | 2007-01-25 | Address | 320 WEST 57TH STREET, 5TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707000085 | 2020-07-07 | ARTICLES OF DISSOLUTION | 2020-07-07 |
180809006124 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-01 |
170623000432 | 2017-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-23 |
160809006463 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
140813006645 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120821006095 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100831002652 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080930002559 | 2008-09-30 | BIENNIAL STATEMENT | 2008-08-01 |
070125000998 | 2007-01-25 | CERTIFICATE OF CHANGE | 2007-01-25 |
061201000372 | 2006-12-01 | CERTIFICATE OF PUBLICATION | 2006-12-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State