Search icon

61-63 125TH STREET HOLDINGS LLC

Company Details

Name: 61-63 125TH STREET HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 3813072
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-22 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-08 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-01 2022-06-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-05-20 2017-05-08 Address 36 WEST 44TH STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814000422 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
230522004029 2023-05-22 BIENNIAL STATEMENT 2023-05-01
220608003402 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
210510060050 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501061339 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170508006142 2017-05-08 BIENNIAL STATEMENT 2017-05-01
141208000007 2014-12-08 CERTIFICATE OF AMENDMENT 2014-12-08
130802002471 2013-08-02 BIENNIAL STATEMENT 2013-05-01
090520000877 2009-05-20 ARTICLES OF ORGANIZATION 2009-05-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State