Name: | 215 WEST TENTH STREET 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: | 4030166 |
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 |
Name | Role | Address |
---|---|---|
215 WEST TENTH STREET LLC | DOS Process Agent | C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529002776 | 2024-05-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-28 |
201221060270 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
190911060220 | 2019-09-11 | BIENNIAL STATEMENT | 2018-12-01 |
181012000199 | 2018-10-12 | CERTIFICATE OF PUBLICATION | 2018-10-12 |
171205006130 | 2017-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150210002025 | 2015-02-10 | BIENNIAL STATEMENT | 2014-12-01 |
121231002058 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101213000753 | 2010-12-13 | ARTICLES OF ORGANIZATION | 2010-12-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State