KATZ SOUTHAMPTON MANAGER, LLC

Name: | KATZ SOUTHAMPTON MANAGER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 |
Entity Number: | 3934603 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2011-06-17 | Address | 247 WEST 30TH STREET, 11TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-01-20 | 2011-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-01-20 | 2011-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-04-08 | 2011-01-20 | Address | 247 WEST 30TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160923000765 | 2016-09-23 | ARTICLES OF DISSOLUTION | 2016-09-23 |
160425006247 | 2016-04-25 | BIENNIAL STATEMENT | 2016-04-01 |
140416006336 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120425002088 | 2012-04-25 | BIENNIAL STATEMENT | 2012-04-01 |
110617000507 | 2011-06-17 | CERTIFICATE OF CHANGE | 2011-06-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State