Name: | 535 CONDO PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 May 2010 (15 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 3949642 |
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 |
---|---|---|---|
2010-05-13 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-05-13 | 2024-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001689 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
200505060469 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
160513006621 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120517006011 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100722000334 | 2010-07-22 | CERTIFICATE OF PUBLICATION | 2010-07-22 |
100513000803 | 2010-05-13 | ARTICLES OF ORGANIZATION | 2010-05-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State