Name: | MIDDLEBURGH DNYP V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Feb 2023 |
Entity Number: | 4082952 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2024-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-17 | 2024-10-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-04-20 | 2012-04-04 | Name | HAMBURG DNYP V, LLC |
2011-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-18 | 2011-04-20 | Name | HAMBURG DPE, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018000928 | 2023-02-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-27 |
230217002951 | 2023-02-17 | BIENNIAL STATEMENT | 2021-04-01 |
201103060271 | 2020-11-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-57280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170524006158 | 2017-05-24 | BIENNIAL STATEMENT | 2017-04-01 |
150508006088 | 2015-05-08 | BIENNIAL STATEMENT | 2015-04-01 |
130416006570 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
120404000155 | 2012-04-04 | CERTIFICATE OF AMENDMENT | 2012-04-04 |
110622000007 | 2011-06-22 | CERTIFICATE OF PUBLICATION | 2011-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State