Name: | 141 DIVISION STREET RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2015 |
Entity Number: | 3909018 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-09-17 | Address | 157 E. 32ND STREET #7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-05 | 2010-02-18 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-02-05 | 2010-02-18 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150924000078 | 2015-09-24 | ARTICLES OF DISSOLUTION | 2015-09-24 |
140205006469 | 2014-02-05 | BIENNIAL STATEMENT | 2014-02-01 |
120917000665 | 2012-09-17 | CERTIFICATE OF AMENDMENT | 2012-09-17 |
100518000636 | 2010-05-18 | CERTIFICATE OF PUBLICATION | 2010-05-18 |
100218000362 | 2010-02-18 | CERTIFICATE OF CHANGE | 2010-02-18 |
100205000021 | 2010-02-05 | ARTICLES OF ORGANIZATION | 2010-02-05 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State