Name: | 115 EAST 116TH STREET INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 18 Oct 2018 |
Entity Number: | 3490660 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2018-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-08-24 | 2018-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-16 | 2007-08-24 | Address | 320 WEST 57TH STREET 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018000385 | 2018-10-18 | SURRENDER OF AUTHORITY | 2018-10-18 |
170327006191 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150309006526 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130311006504 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110503002870 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090429002689 | 2009-04-29 | BIENNIAL STATEMENT | 2009-03-01 |
070824000223 | 2007-08-24 | CERTIFICATE OF CHANGE | 2007-08-24 |
070627000278 | 2007-06-27 | CERTIFICATE OF PUBLICATION | 2007-06-27 |
070316000741 | 2007-03-16 | APPLICATION OF AUTHORITY | 2007-03-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State