NEW YORK CITY FIRST LAND PARTNERS, LLC

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State