Name: | 155 WARREN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Sep 2008 (16 years ago) |
Date of dissolution: | 08 Oct 2024 |
Entity Number: | 3722699 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 778, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN JOHNSON | DOS Process Agent | PO Box 778, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-10-15 | Address | PO Box 778, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2024-08-05 | 2024-09-19 | Address | 205 Hudson Street, Suite 1002, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-11-20 | 2024-08-05 | Address | PO BOX 778, CRM MANAGEMENT, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-04-28 | 2017-11-20 | Address | 555 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2010-09-14 | 2015-04-28 | Address | 270 MADISON AVE 16TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-09-19 | 2010-09-14 | Address | 260 MADISON AVENUE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015002869 | 2024-10-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-08 |
240919001035 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
240805004053 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
200908061056 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180905007308 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
171120006058 | 2017-11-20 | BIENNIAL STATEMENT | 2016-09-01 |
150428006086 | 2015-04-28 | BIENNIAL STATEMENT | 2014-09-01 |
121016002037 | 2012-10-16 | BIENNIAL STATEMENT | 2012-09-01 |
100914002527 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
081119000557 | 2008-11-19 | CERTIFICATE OF AMENDMENT | 2008-11-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State