Search icon

155 WARREN, LLC

Company Details

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

DOS Process Agent

Name Role Address
JOHN JOHNSON DOS Process Agent PO Box 778, NEW YORK, NY, United States, 10013

History

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)

Filings

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