-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
177-179 DUANE STREET LLC
Company Details
Name: |
177-179 DUANE STREET LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
27 Mar 2008 (17 years ago)
|
Date of dissolution: |
22 Dec 2023 |
Entity Number: |
3650586 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
177 DUANE ST, #4E, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
C/O PETER MARREN
|
DOS Process Agent
|
177 DUANE ST, #4E, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2014-05-09
|
2023-12-26
|
Address
|
177 DUANE ST, #4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2008-03-27
|
2014-05-09
|
Address
|
177 DUANE STREET #4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231226000549
|
2023-12-22
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-12-22
|
200519060169
|
2020-05-19
|
BIENNIAL STATEMENT
|
2020-03-01
|
180320006295
|
2018-03-20
|
BIENNIAL STATEMENT
|
2018-03-01
|
140509002058
|
2014-05-09
|
BIENNIAL STATEMENT
|
2014-03-01
|
121126006294
|
2012-11-26
|
BIENNIAL STATEMENT
|
2012-03-01
|
100429002705
|
2010-04-29
|
BIENNIAL STATEMENT
|
2010-03-01
|
080708000732
|
2008-07-08
|
CERTIFICATE OF PUBLICATION
|
2008-07-08
|
080327000710
|
2008-03-27
|
ARTICLES OF ORGANIZATION
|
2008-03-27
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State