Search icon

DERMOT 311 BALTIC STREET, LLC

Company Details

Name: DERMOT 311 BALTIC STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Mar 2007 (18 years ago)
Date of dissolution: 28 Jul 2021
Entity Number: 3488988
ZIP code: 10019
County: New York
Place of Formation: New York
Address: THE DERMOT COMPANY, INC, 729 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent THE DERMOT COMPANY, INC, 729 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE DERMOT COMPANY, INC. Agent 320 WEST 57TH STREET 5TH FLR, NEW YORK, NY, 10019

History

Start date End date Type Value
2011-04-22 2021-07-28 Address THE DERMOT COMPANY, INC, 729 SEVENTH AVENUE / 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-06-14 2007-08-07 Name DERMOT 311 BALTIC STREET INVESTOR, LLC
2007-05-02 2007-06-14 Name DERMOT 1236 ATLANTIC INVESTOR, LLC
2007-03-14 2007-05-02 Name DERMOT POST AVENUE PORTFOLIO, LLC
2007-03-14 2021-07-28 Address 320 WEST 57TH STREET 5TH FLR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2007-03-14 2011-04-22 Address C/O THE DERMOT COMPANY, 320 WEST 57TH ST 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728000149 2021-07-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-28
130311006372 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110422002409 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090318003109 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070807000665 2007-08-07 CERTIFICATE OF AMENDMENT 2007-08-07
070807000177 2007-08-07 CERTIFICATE OF AMENDMENT 2007-08-07
070706000795 2007-07-06 CERTIFICATE OF PUBLICATION 2007-07-06
070614000894 2007-06-14 CERTIFICATE OF AMENDMENT 2007-06-14
070502000159 2007-05-02 CERTIFICATE OF AMENDMENT 2007-05-02
070314000325 2007-03-14 ARTICLES OF ORGANIZATION 2007-03-14

Date of last update: 17 Jan 2025

Sources: New York Secretary of State