REGATTA NEW YORK REALTY I, LLC

Name: | REGATTA NEW YORK REALTY I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2006 (19 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 3428273 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 11 RIVERSIDE DRIVE - #17-OW, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
REGATTA NEW YORK REALTY I, LLC | DOS Process Agent | 11 RIVERSIDE DRIVE - #17-OW, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-09 | 2024-01-30 | Address | 11 RIVERSIDE DRIVE - #17-OW, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2006-10-31 | 2020-10-09 | Address | 300 RECTOR PLACE, SUITE 3R, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2006-10-24 | 2006-10-31 | Address | 300 RECTOR PLACE, SUITE R, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130015432 | 2024-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-04 |
201009060320 | 2020-10-09 | BIENNIAL STATEMENT | 2020-10-01 |
181106006386 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
141020006267 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121004006591 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State