SUITE 850 LLC

Name: | SUITE 850 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2010 (15 years ago) |
Date of dissolution: | 27 Dec 2012 |
Entity Number: | 4014449 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MICHELLE ZITO, 1350 AVENUE OF THE AMERICAS, NY, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROTHSTEIN KASS | DOS Process Agent | ATTN: MICHELLE ZITO, 1350 AVENUE OF THE AMERICAS, NY, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2012-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-21 | 2012-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-02 | 2012-08-21 | Address | 230 PARK AVENUE, SUITE 850, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121227000595 | 2012-12-27 | SURRENDER OF AUTHORITY | 2012-12-27 |
121113006225 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
120821000030 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
101102000427 | 2010-11-02 | APPLICATION OF AUTHORITY | 2010-11-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State