Name: | 612 WORTMAN AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2007 (18 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 3504479 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-12-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-04 | 2024-12-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-28 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-28 | 2023-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-10 | 2019-10-28 | Address | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2007-04-17 | 2014-02-10 | Address | 444 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217001296 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
230404004102 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210406061326 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
200106002012 | 2020-01-06 | BIENNIAL STATEMENT | 2019-04-01 |
191028000639 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
140210006665 | 2014-02-10 | BIENNIAL STATEMENT | 2013-04-01 |
110513002126 | 2011-05-13 | BIENNIAL STATEMENT | 2011-04-01 |
090401002255 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070822000232 | 2007-08-22 | CERTIFICATE OF PUBLICATION | 2007-08-22 |
070417000722 | 2007-04-17 | ARTICLES OF ORGANIZATION | 2007-04-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State