Search icon

34 GANSEVOORT MANAGING MEMBER LLC

Company Details

Name: 34 GANSEVOORT MANAGING MEMBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2007 (17 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 3586803
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)
2012-01-05 2012-08-30 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-30 2012-10-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-30 2012-01-05 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000287 2019-08-28 ARTICLES OF DISSOLUTION 2019-08-28
SR-95983 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95982 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121023000023 2012-10-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-23
120830000840 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120105002638 2012-01-05 BIENNIAL STATEMENT 2011-10-01
091104002537 2009-11-04 BIENNIAL STATEMENT 2009-10-01
080229000242 2008-02-29 CERTIFICATE OF PUBLICATION 2008-02-29
071030000245 2007-10-30 ARTICLES OF ORGANIZATION 2007-10-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State