Name: | CHATEAU DE BALLEROY PRESERVATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Apr 2020 |
Entity Number: | 3735225 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200427000037 | 2020-04-27 | ARTICLES OF DISSOLUTION | 2020-04-27 |
SR-50980 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50981 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181003006184 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161017006189 | 2016-10-17 | BIENNIAL STATEMENT | 2016-10-01 |
121128006254 | 2012-11-28 | BIENNIAL STATEMENT | 2012-10-01 |
090324000475 | 2009-03-24 | CERTIFICATE OF PUBLICATION | 2009-03-24 |
081023000699 | 2008-10-23 | ARTICLES OF ORGANIZATION | 2008-10-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State