Search icon

NEW YORK CITY FIRST LAND PARTNERS, LLC

Company Details

Name: NEW YORK CITY FIRST LAND PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 2011 (14 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4082446
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-04 2023-12-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-04 2023-12-15 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-18 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-03-18 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2021-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-11-02 2021-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-15 2015-11-02 Address SMITH HUSLEY & BUSEY, 225 WATER STREET SUITE 1800, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215002039 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
230404000313 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210428060265 2021-04-28 BIENNIAL STATEMENT 2021-04-01
210318000568 2021-03-18 CERTIFICATE OF CHANGE 2021-03-18
190401060476 2019-04-01 BIENNIAL STATEMENT 2019-04-01
170406006717 2017-04-06 BIENNIAL STATEMENT 2017-04-01
170223006146 2017-02-23 BIENNIAL STATEMENT 2015-04-01
151102000241 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
130523002190 2013-05-23 BIENNIAL STATEMENT 2013-04-01
110415000915 2011-04-15 ARTICLES OF ORGANIZATION 2011-04-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State