Name: | HARVEY 601 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2006 (18 years ago) |
Date of dissolution: | 10 Mar 2022 |
Entity Number: | 3423527 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2022-03-11 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-21 | 2021-07-29 | Address | 30 GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2006-10-12 | 2014-10-21 | Address | THIRTY GLENN STREET, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311000071 | 2022-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-10 |
210804002099 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
210729002578 | 2021-07-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-27 |
191023060273 | 2019-10-23 | BIENNIAL STATEMENT | 2018-10-01 |
141027000251 | 2014-10-27 | CERTIFICATE OF PUBLICATION | 2014-10-27 |
141021002064 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
061012000529 | 2006-10-12 | ARTICLES OF ORGANIZATION | 2006-10-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State