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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
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) |
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