Name: | 50 NORTH FIRST PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Aug 2022 |
Entity Number: | 4101134 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|---|
2019-01-28 | 2022-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-06-01 | 2011-08-24 | Address | 349 METROPOLITAN AVENUE, #1A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012002128 | 2022-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-25 |
210607060302 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
190603060543 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-57629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170710006253 | 2017-07-10 | BIENNIAL STATEMENT | 2017-06-01 |
150605006113 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130611006161 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
120207001093 | 2012-02-07 | CERTIFICATE OF PUBLICATION | 2012-02-07 |
110824000085 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State