-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
1497 THIRD AVENUE LLC
Company Details
Name: |
1497 THIRD AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Dec 2010 (14 years ago)
|
Date of dissolution: |
28 May 2024 |
Entity Number: |
4030159 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
1497 THIRD AVENUE LLC
|
DOS Process Agent
|
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2017-12-05
|
2024-05-29
|
Address
|
C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-12-13
|
2017-12-05
|
Address
|
600 LEXINGTON AVENUE, 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240529002847
|
2024-05-28
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-05-28
|
201221060278
|
2020-12-21
|
BIENNIAL STATEMENT
|
2020-12-01
|
190911060223
|
2019-09-11
|
BIENNIAL STATEMENT
|
2018-12-01
|
181012000206
|
2018-10-12
|
CERTIFICATE OF PUBLICATION
|
2018-10-12
|
171205006153
|
2017-12-05
|
BIENNIAL STATEMENT
|
2016-12-01
|
150210002027
|
2015-02-10
|
BIENNIAL STATEMENT
|
2014-12-01
|
121231002063
|
2012-12-31
|
BIENNIAL STATEMENT
|
2012-12-01
|
101213000745
|
2010-12-13
|
ARTICLES OF ORGANIZATION
|
2010-12-13
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State