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