Search icon

MIDDLEBURGH DNYP V, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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

Filings

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