FEIGA HOLLY HALL/1985 MARCUS AVENUE LLC

Name: | FEIGA HOLLY HALL/1985 MARCUS AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Sep 2008 (17 years ago) |
Date of dissolution: | 07 Oct 2022 |
Entity Number: | 3720789 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
c/o clk prpoerties | DOS Process Agent | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, United States, 11797 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-09 | 2022-10-07 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2008-09-16 | 2012-05-21 | Address | 875 AVENUE OF AMARICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-16 | 2010-12-09 | Address | C/O NATIONAL REG. AGENTS, INC., 875 AVENUE OF AMERICAS,STE.501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221007000153 | 2022-10-06 | SURRENDER OF AUTHORITY | 2022-10-06 |
200908060719 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-99584 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180906006897 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
171020006104 | 2017-10-20 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State