Name: | LOGAN 1750 NORTH MAIN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2007 (18 years ago) |
Date of dissolution: | 21 Mar 2022 |
Entity Number: | 3477442 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 295 MAIDSON AVENUE, 37TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 295 MAIDSON AVENUE, 37TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-23 | 2022-03-21 | Address | 295 MAIDSON AVENUE, 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-06-18 | 2016-04-21 | Name | WEST53, NY REALTY LLC |
2007-02-15 | 2008-06-18 | Name | CHELSEA25, NY REALTY LLC |
2007-02-15 | 2018-11-23 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321000316 | 2022-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-21 |
200312002008 | 2020-03-12 | BIENNIAL STATEMENT | 2019-02-01 |
181123002012 | 2018-11-23 | BIENNIAL STATEMENT | 2017-02-01 |
160421000007 | 2016-04-21 | CERTIFICATE OF AMENDMENT | 2016-04-21 |
080618000282 | 2008-06-18 | CERTIFICATE OF AMENDMENT | 2008-06-18 |
070615000213 | 2007-06-15 | CERTIFICATE OF PUBLICATION | 2007-06-15 |
070215000598 | 2007-02-15 | ARTICLES OF ORGANIZATION | 2007-02-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State