Name: | THIRD APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 10 Oct 2017 |
Entity Number: | 3547295 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
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 | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-08 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-30 | 2012-08-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-24 | 2009-06-30 | Address | KUSHNER COMPANIES, 18 COLUMBIA TURNPIKE, FLORHM PARK, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-95277 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171010000494 | 2017-10-10 | CERTIFICATE OF TERMINATION | 2017-10-10 |
120801000606 | 2012-08-01 | CERTIFICATE OF CHANGE | 2012-08-01 |
120730000486 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
090708000851 | 2009-07-08 | CERTIFICATE OF CHANGE | 2009-07-08 |
090630002240 | 2009-06-30 | BIENNIAL STATEMENT | 2009-07-01 |
071025000149 | 2007-10-25 | CERTIFICATE OF PUBLICATION | 2007-10-25 |
070724000878 | 2007-07-24 | APPLICATION OF AUTHORITY | 2007-07-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State