Search icon

LIC SITE B, L.L.C.

Company Details

Name: LIC SITE B, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Aug 2008 (17 years ago)
Date of dissolution: 14 Jan 2021
Entity Number: 3706431
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-08-08 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-08 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114000128 2021-01-14 CERTIFICATE OF TERMINATION 2021-01-14
200803061126 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-99049 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-99048 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181009002007 2018-10-09 BIENNIAL STATEMENT 2018-08-01
161128002005 2016-11-28 BIENNIAL STATEMENT 2016-08-01
141008002064 2014-10-08 BIENNIAL STATEMENT 2014-08-01
120827002150 2012-08-27 BIENNIAL STATEMENT 2012-08-01
120827000513 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120823001023 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State