Name: | 39F1 PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2008 (17 years ago) |
Date of dissolution: | 31 Jul 2017 |
Entity Number: | 3668552 |
ZIP code: | 90010 |
County: | New York |
Place of Formation: | New York |
Address: | 3435 WILSHIRE BLVD, STE 2250, LOS ANGELES, CA, United States, 90010 |
Name | Role | Address |
---|---|---|
C/O JUSTIN OH CPA & ASSOCIATES | DOS Process Agent | 3435 WILSHIRE BLVD, STE 2250, LOS ANGELES, CA, United States, 90010 |
Name | Role | Address |
---|---|---|
JUSTIN OH | Agent | 322 W. 57TH ST. #39F, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2015-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-14 | 2011-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-07 | 2010-12-14 | Address | 188-06 NORTHERN BOULEVARD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Registered Agent) |
2008-05-07 | 2010-12-14 | Address | 188-06 NORTHERN BOULEVARD, 2ND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170731000235 | 2017-07-31 | ARTICLES OF DISSOLUTION | 2017-07-31 |
160510007143 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
150623000293 | 2015-06-23 | CERTIFICATE OF CHANGE | 2015-06-23 |
150528006181 | 2015-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120507006913 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State