Name: | BUILDERS NEW YORK HOLDINGS III LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2008 (16 years ago) |
Date of dissolution: | 24 Oct 2017 |
Entity Number: | 3735122 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-23 | 2010-10-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50973 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171024000273 | 2017-10-24 | CERTIFICATE OF MERGER | 2017-10-24 |
161026006269 | 2016-10-26 | BIENNIAL STATEMENT | 2016-10-01 |
141016006165 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121030002097 | 2012-10-30 | BIENNIAL STATEMENT | 2012-10-01 |
101025002130 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
090114000054 | 2009-01-14 | CERTIFICATE OF PUBLICATION | 2009-01-14 |
081023000558 | 2008-10-23 | ARTICLES OF ORGANIZATION | 2008-10-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State