Name: | 117-119 EAST 69TH STREET L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 11 Dec 2012 |
Entity Number: | 3583973 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48279 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48278 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
121211000309 | 2012-12-11 | CERTIFICATE OF TERMINATION | 2012-12-11 |
110310002475 | 2011-03-10 | BIENNIAL STATEMENT | 2009-10-01 |
080916000545 | 2008-09-16 | CERTIFICATE OF AMENDMENT | 2008-09-16 |
080204000020 | 2008-02-04 | CERTIFICATE OF PUBLICATION | 2008-02-04 |
071023000745 | 2007-10-23 | APPLICATION OF AUTHORITY | 2007-10-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State