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