-
Home Page
›
-
Counties
›
-
Albany
›
-
12205
›
-
1110 CENTRAL AVENUE LLC
Company Details
Name: |
1110 CENTRAL AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Mar 2009 (16 years ago)
|
Date of dissolution: |
12 Mar 2020 |
Entity Number: |
3790674 |
ZIP code: |
12205
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
1110 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1110 CENTRAL AVENUE, ALBANY, NY, United States, 12205
|
History
Start date |
End date |
Type |
Value |
2009-03-25
|
2009-06-25
|
Address
|
427 RIVER STREET, TROY, NY, 12180, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200312000667
|
2020-03-12
|
ARTICLES OF DISSOLUTION
|
2020-03-12
|
191219060312
|
2019-12-19
|
BIENNIAL STATEMENT
|
2019-03-01
|
170327006013
|
2017-03-27
|
BIENNIAL STATEMENT
|
2017-03-01
|
150305006076
|
2015-03-05
|
BIENNIAL STATEMENT
|
2015-03-01
|
130312006176
|
2013-03-12
|
BIENNIAL STATEMENT
|
2013-03-01
|
110325002670
|
2011-03-25
|
BIENNIAL STATEMENT
|
2011-03-01
|
090625000556
|
2009-06-25
|
CERTIFICATE OF CHANGE
|
2009-06-25
|
090624000768
|
2009-06-24
|
CERTIFICATE OF PUBLICATION
|
2009-06-24
|
090325000687
|
2009-03-25
|
ARTICLES OF ORGANIZATION
|
2009-03-25
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State