Name: | PSONY 65 WEST 95TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Feb 2007 (18 years ago) |
Date of dissolution: | 14 Apr 2016 |
Entity Number: | 3471952 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 399 PARK AVENUE 6TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE 6TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AVENUE CAPITAL MANAGEMENT, LLC | Agent | ATTN: EDWARD GELLERT, 535 MADISON AVENUE, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-02 | 2011-03-11 | Address | ATTN: EDWARD GELLERT, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160414000599 | 2016-04-14 | ARTICLES OF DISSOLUTION | 2016-04-14 |
130322002383 | 2013-03-22 | BIENNIAL STATEMENT | 2013-02-01 |
110311002993 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090218003084 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070508000296 | 2007-05-08 | CERTIFICATE OF PUBLICATION | 2007-05-08 |
070202000865 | 2007-02-02 | ARTICLES OF ORGANIZATION | 2007-02-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State