Search icon

701 WEST 135TH STREET NEW YORK LLC

Company Details

Name: 701 WEST 135TH STREET NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2010 (15 years ago)
Date of dissolution: 04 Aug 2021
Entity Number: 3974183
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-07-01 2021-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-19 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805002581 2021-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-04
200701060064 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-55040 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702008188 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170508006159 2017-05-08 BIENNIAL STATEMENT 2016-07-01
140715006167 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120808002410 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100928000210 2010-09-28 CERTIFICATE OF PUBLICATION 2010-09-28
100719000344 2010-07-19 ARTICLES OF ORGANIZATION 2010-07-19

Date of last update: 03 Feb 2025

Sources: New York Secretary of State