Name: | DERMOT 224-232 ATLANTIC AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 29 Oct 2007 (17 years ago) |
Entity Number: | 3586370 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-25 | 2017-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-01-25 | 2017-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-10-29 | 2008-01-25 | Address | 320 WEST 57TH STREET, 5TH FLOOR, NYW YORK, NY, 10019, USA (Type of address: Registered Agent) |
2007-10-29 | 2008-01-25 | Address | 320 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170719000426 | 2017-07-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-07-19 |
170623000334 | 2017-06-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-07-23 |
151008006196 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131001006244 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111123002463 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
091026002549 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
080409000219 | 2008-04-09 | CERTIFICATE OF PUBLICATION | 2008-04-09 |
080125000906 | 2008-01-25 | CERTIFICATE OF CHANGE | 2008-01-25 |
071029000744 | 2007-10-29 | ARTICLES OF ORGANIZATION | 2007-10-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State