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) |
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) |
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