Name: | 2500/2700 WESTCHESTER AVENUE SPE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jan 2007 (18 years ago) |
Date of dissolution: | 26 Sep 2016 |
Entity Number: | 3464123 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-17 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-02-17 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-18 | 2010-02-17 | Address | 625 RECKSON PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93964 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93963 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160926000543 | 2016-09-26 | CERTIFICATE OF TERMINATION | 2016-09-26 |
130515006245 | 2013-05-15 | BIENNIAL STATEMENT | 2013-01-01 |
121022000828 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120821000218 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120625002555 | 2012-06-25 | BIENNIAL STATEMENT | 2011-01-01 |
100217000064 | 2010-02-17 | CERTIFICATE OF CHANGE | 2010-02-17 |
090123002462 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
080128001404 | 2008-01-28 | CERTIFICATE OF PUBLICATION | 2008-01-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State