Search icon

72 BERRY STREET, L.L.C.

Company Details

Name: 72 BERRY STREET, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2006 (19 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 3436538
ZIP code: 06897
County: New York
Place of Formation: Delaware
Address: 40 DANBURY ROAD, WILTON, CT, United States, 06897

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 DANBURY ROAD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2018-11-26 2018-12-31 Address 10 E 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-11-26 2018-12-31 Address 10 E 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-08-04 2018-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-04 2018-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-11-13 2010-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
181231000372 2018-12-31 SURRENDER OF AUTHORITY 2018-12-31
181126000745 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
181101006404 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006597 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141114006310 2014-11-14 BIENNIAL STATEMENT 2014-11-01

Court Cases

Court Case Summary

Filing Date:
2010-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE BOARD OF MANAGERS OF THE M
Party Role:
Plaintiff
Party Name:
72 BERRY STREET, L.L.C.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State