4TH FLOOR 160 CENTRAL PARK SOUTH LLC
Headquarter
Name: | 4TH FLOOR 160 CENTRAL PARK SOUTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 10 Dec 2013 |
Entity Number: | 3530787 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. ` | Agent | 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-09 | 2015-07-22 | Address | 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2007-06-14 | 2013-05-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-14 | 2013-05-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150722000746 | 2015-07-22 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-07-22 |
131210000237 | 2013-12-10 | ARTICLES OF DISSOLUTION | 2013-12-10 |
130605002061 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
130509000408 | 2013-05-09 | CERTIFICATE OF CHANGE | 2013-05-09 |
110624002266 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State