Name: | SR 21ST STREET OPTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2011 (14 years ago) |
Date of dissolution: | 17 Jun 2016 |
Entity Number: | 4109891 |
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 |
---|---|---|---|
2011-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-22 | 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-57816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-57817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160617000230 | 2016-06-17 | ARTICLES OF DISSOLUTION | 2016-06-17 |
150608006477 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130619006228 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110622000196 | 2011-06-22 | ARTICLES OF ORGANIZATION | 2011-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State