Search icon

34 GANSEVOORT JV LLC

Company Details

Name: 34 GANSEVOORT JV LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2007 (17 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 3584427
ZIP code: 10005
County: New York
Place of Formation: New York
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 Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-24 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-24 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000276 2019-08-28 ARTICLES OF DISSOLUTION 2019-08-28
SR-95930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95929 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121023000018 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120830000837 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120105002635 2012-01-05 BIENNIAL STATEMENT 2011-10-01
091104002523 2009-11-04 BIENNIAL STATEMENT 2009-10-01
080229000247 2008-02-29 CERTIFICATE OF PUBLICATION 2008-02-29
071024000532 2007-10-24 ARTICLES OF ORGANIZATION 2007-10-24

Date of last update: 04 Feb 2025

Sources: New York Secretary of State