Name: | 50 NORTH FIRST LENDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Feb 2019 |
Entity Number: | 4108989 |
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 |
---|---|---|---|
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) |
2011-06-20 | 2011-08-24 | Address | 349 METROPOLITAN AVENUE, UNIT 1A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190225001128 | 2019-02-25 | ARTICLES OF DISSOLUTION | 2019-02-25 |
SR-57792 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57791 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170710006250 | 2017-07-10 | BIENNIAL STATEMENT | 2017-06-01 |
150605006109 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130611006146 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
120207001094 | 2012-02-07 | CERTIFICATE OF PUBLICATION | 2012-02-07 |
110824000083 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
110620000590 | 2011-06-20 | ARTICLES OF ORGANIZATION | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State