Name: | SENTRY CENTER MID-TOWN EAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2009 (15 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 3856199 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-21 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-22 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-22 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-08 | 2011-08-22 | Address | 45 WEST 45TH STRET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2011-07-08 | 2011-08-22 | Address | 45 WEST 45TH STREET, SUITE 702, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-09-15 | 2011-07-08 | Address | MARK MAGARITY, MANAGER, 136 EAST 57TH ST, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002136 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
230921002572 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210915002813 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
190917060413 | 2019-09-17 | BIENNIAL STATEMENT | 2019-09-01 |
170901006642 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901007039 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
140610006405 | 2014-06-10 | BIENNIAL STATEMENT | 2013-09-01 |
130612006498 | 2013-06-12 | BIENNIAL STATEMENT | 2011-09-01 |
110822000251 | 2011-08-22 | CERTIFICATE OF CHANGE | 2011-08-22 |
110708000813 | 2011-07-08 | CERTIFICATE OF CHANGE | 2011-07-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State