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