Name: | 605 WEST 141ST STREET NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 May 2011 (14 years ago) |
Date of dissolution: | 01 Aug 2017 |
Entity Number: | 4090832 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57415 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57414 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801000236 | 2017-08-01 | ARTICLES OF DISSOLUTION | 2017-08-01 |
170524006147 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
130730002453 | 2013-07-30 | BIENNIAL STATEMENT | 2013-05-01 |
110825000131 | 2011-08-25 | CERTIFICATE OF PUBLICATION | 2011-08-25 |
110506000225 | 2011-05-06 | ARTICLES OF ORGANIZATION | 2011-05-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State