Name: | 82 SHORE DRIVE EAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 May 2010 (15 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 3955127 |
ZIP code: | 12207 |
County: | Putnam |
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 |
---|---|---|---|
2015-10-07 | 2022-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-15 | 2022-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2015-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-05-27 | 2015-09-15 | Address | ATTN: IVAN TABACK, ESQ., 1585 BROADWAY ROOM 2418, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220506002706 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
200526060583 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180502006766 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160601002006 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
151007000239 | 2015-10-07 | CERTIFICATE OF CHANGE | 2015-10-07 |
150915000272 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
100802000613 | 2010-08-02 | CERTIFICATE OF PUBLICATION | 2010-08-02 |
100527000418 | 2010-05-27 | ARTICLES OF ORGANIZATION | 2010-05-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State