Name: | CH 1600 NY 6D 072, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 31 Jan 2013 |
Entity Number: | 3634588 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2011-06-15 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2008-02-21 | 2011-06-15 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131000465 | 2013-01-31 | CERTIFICATE OF TERMINATION | 2013-01-31 |
120406002856 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
110615001118 | 2011-06-15 | CERTIFICATE OF CHANGE | 2011-06-15 |
100518002395 | 2010-05-18 | BIENNIAL STATEMENT | 2010-02-01 |
080709000747 | 2008-07-09 | CERTIFICATE OF PUBLICATION | 2008-07-09 |
080221000707 | 2008-02-21 | APPLICATION OF AUTHORITY | 2008-02-21 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State