Search icon

162-182 VAN DYKE LLC

Company Details

Name: 162-182 VAN DYKE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2007 (18 years ago)
Date of dissolution: 17 Jan 2023
Entity Number: 3587562
ZIP code: 10021
County: Kings
Place of Formation: New York
Address: 444 E 75 STREET, APT19D, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
JONATHAN ROBBINS DOS Process Agent 444 E 75 STREET, APT19D, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2019-10-22 2023-04-21 Address 444 E 75 STREET, APT19D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-10-05 2019-10-22 Address 444 E 75 STREET, APT19D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-12-24 2017-10-05 Address 305 E 72ND ST, APT 13D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-10-19 2013-12-24 Address 305 E 72ND ST, APT 13D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2007-10-31 2011-10-19 Address 233 BROADWAY, SUITE 2200, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230421002947 2023-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-17
191022060156 2019-10-22 BIENNIAL STATEMENT 2019-10-01
171005006745 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151117006079 2015-11-17 BIENNIAL STATEMENT 2015-10-01
131224006111 2013-12-24 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State