Name: | 136 MAIN STREET AMAGANSETT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Mar 2010 (15 years ago) |
Date of dissolution: | 03 Dec 2014 |
Entity Number: | 3919979 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141203000168 | 2014-12-03 | ARTICLES OF DISSOLUTION | 2014-12-03 |
140521002142 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120510002015 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
100611000001 | 2010-06-11 | CERTIFICATE OF PUBLICATION | 2010-06-11 |
100304000775 | 2010-03-04 | ARTICLES OF ORGANIZATION | 2010-03-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State