Search icon

CANARSIE PLAZA LLC

Company Details

Name: CANARSIE PLAZA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2022
Entity Number: 3520129
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2022-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-09-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-19 2012-10-26 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-19 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-21 2011-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929001216 2022-09-28 CERTIFICATE OF TERMINATION 2022-09-28
SR-94857 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94856 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502007760 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130528006252 2013-05-28 BIENNIAL STATEMENT 2013-05-01
121026000502 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000686 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110602002114 2011-06-02 BIENNIAL STATEMENT 2011-05-01
110119001055 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19
090529002534 2009-05-29 BIENNIAL STATEMENT 2009-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State