Name: | GARFIELD PROPERTY 9E, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2011 (14 years ago) |
Date of dissolution: | 07 May 2024 |
Entity Number: | 4083201 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GARFIELD PROPERTY 9E, LLC | DOS Process Agent | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-30 | 2024-05-16 | Address | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-05-22 | 2013-04-30 | Address | 244 5TH AVENUE SUITE 2446, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-19 | 2012-05-22 | Address | 142 HENRY STREET APT. 9W, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002431 | 2024-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-07 |
210405060865 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190619060307 | 2019-06-19 | BIENNIAL STATEMENT | 2019-04-01 |
170407006460 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150406006440 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130430006076 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
120522000982 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
110805000404 | 2011-08-05 | CERTIFICATE OF PUBLICATION | 2011-08-05 |
110512000817 | 2011-05-12 | CERTIFICATE OF AMENDMENT | 2011-05-12 |
110419000283 | 2011-04-19 | ARTICLES OF ORGANIZATION | 2011-04-19 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State