Name: | METRO 29TH STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Aug 2006 (18 years ago) |
Date of dissolution: | 26 Aug 2016 |
Entity Number: | 3400121 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4PW59 | Active | Non-Manufacturer | 2007-03-22 | 2024-03-01 | No data | No data | |||||||||||||
|
POC | SAM HOFFMAN |
Phone | +1 215-238-1046 |
Address | 232 W 29TH ST, NEW YORK, NY, 10001 5201, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | 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 |
---|---|---|---|
2010-08-30 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-23 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-23 | 2010-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-14 | 2009-10-23 | Address | 1909 NORTH FRONT ST., HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000388 | 2016-08-26 | ARTICLES OF DISSOLUTION | 2016-08-26 |
160822006036 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140812006594 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
131127000606 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
121009002289 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100830002363 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
091023000609 | 2009-10-23 | CERTIFICATE OF CHANGE | 2009-10-23 |
080822002540 | 2008-08-22 | BIENNIAL STATEMENT | 2008-08-01 |
060814000265 | 2006-08-14 | ARTICLES OF ORGANIZATION | 2006-08-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State