Search icon

115 EAST 116TH STREET INVESTOR, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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