Name: | 222 SEAMAN AVENUE INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2006 (18 years ago) |
Date of dissolution: | 10 Mar 2016 |
Entity Number: | 3405046 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 729 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-26 | 2010-08-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-25 | 2007-01-26 | 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 |
---|---|---|---|
160310000513 | 2016-03-10 | CERTIFICATE OF TERMINATION | 2016-03-10 |
140813006659 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120821006108 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100825002887 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
070126000803 | 2007-01-26 | CERTIFICATE OF CHANGE | 2007-01-26 |
061228000167 | 2006-12-28 | CERTIFICATE OF PUBLICATION | 2006-12-28 |
060825000199 | 2006-08-25 | APPLICATION OF AUTHORITY | 2006-08-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State