HERON FOURTH AVENUE LLC

Name: | HERON FOURTH AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 4037524 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
C/O ROBERT A. KORREN, PLLC | DOS Process Agent | 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-07 | 2023-03-22 | Address | 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2016-08-10 | 2022-07-07 | Address | 81 MAIN STREET, SUITE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-10-20 | 2016-08-10 | Address | 1 BARKER AVENUE, SUITE 485, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2011-01-04 | 2011-10-20 | Address | 369 LEXINGTON AVENUE, SUITE 212, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003195 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
230127002089 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
220707002888 | 2022-07-07 | CERTIFICATE OF AMENDMENT | 2022-07-07 |
210204060590 | 2021-02-04 | BIENNIAL STATEMENT | 2021-01-01 |
190116060720 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State