Name: | GRAMERCY YOO PH1F LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 14 May 2015 |
Entity Number: | 3614949 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 56 PINE STREET APT. #16-A, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GRAMERCY YOO PH1F LLC | DOS Process Agent | 56 PINE STREET APT. #16-A, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-17 | 2014-06-11 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-09-19 | 2010-03-17 | Address | 1359 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-01-09 | 2008-09-19 | Address | C/O DUNNINGTON ET AL, LLP, 477 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150514000597 | 2015-05-14 | ARTICLES OF DISSOLUTION | 2015-05-14 |
140611006781 | 2014-06-11 | BIENNIAL STATEMENT | 2014-01-01 |
100317002757 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080919000643 | 2008-09-19 | CERTIFICATE OF CHANGE | 2008-09-19 |
080109000363 | 2008-01-09 | ARTICLES OF ORGANIZATION | 2008-01-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State