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 |
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 |
---|---|---|---|
2012-10-23 | 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) |
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