Search icon

11 HUBERT NYC, LLC

Company Details

Name: 11 HUBERT NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2008 (17 years ago)
Date of dissolution: 08 Dec 2014
Entity Number: 3665206
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ATTN: JOHN SIMON, JR., ESQ, ONE PENN PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent ATTN: JOHN SIMON, JR., ESQ, ONE PENN PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10119

Agent

Name Role Address
WINDA DUBBELDAM Agent 200 BARICK ST RM 507B, NEW YORK, NY, 10014

History

Start date End date Type Value
2011-06-22 2014-04-10 Address ATTN: JOHN SIMON, JR., ESQ, ONE PENN PLAZA, STE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2008-12-29 2011-06-22 Address 200 VARICK ST RM 507B, NEW YORK, NY, 10014, 7008, USA (Type of address: Service of Process)
2008-04-30 2008-12-29 Address 4160 DOUGLAS BLVD, GRANITE BAY, CA, 95746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208000029 2014-12-08 ARTICLES OF DISSOLUTION 2014-12-08
140410006812 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120613002130 2012-06-13 BIENNIAL STATEMENT 2012-04-01
110622002509 2011-06-22 BIENNIAL STATEMENT 2010-04-01
081229000533 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29
080728000141 2008-07-28 CERTIFICATE OF PUBLICATION 2008-07-28
080430000455 2008-04-30 ARTICLES OF ORGANIZATION 2008-04-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State