71-15 65TH STREET LLC

Name: | 71-15 65TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2009 (16 years ago) |
Date of dissolution: | 16 Feb 2024 |
Entity Number: | 3886479 |
ZIP code: | 07093 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
C/O URBAN AMERICAN MANAGEMENT LLC | DOS Process Agent | 590 56TH STREET, WEST NEW YORK, NJ, United States, 07093 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2024-02-28 | Address | 590 56TH STREET, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000840 | 2024-02-16 | CERTIFICATE OF TERMINATION | 2024-02-16 |
180110002038 | 2018-01-10 | BIENNIAL STATEMENT | 2017-12-01 |
120312002106 | 2012-03-12 | BIENNIAL STATEMENT | 2011-12-01 |
100218000744 | 2010-02-18 | CERTIFICATE OF PUBLICATION | 2010-02-18 |
091211000691 | 2009-12-11 | CERTIFICATE OF AMENDMENT | 2009-12-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2929178 | SL VIO | INVOICED | 2018-11-14 | 500 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State