Name: | 116 JOHN STREET MM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 4110211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O METRO LOFT MANAGEMENT, LLC | DOS Process Agent | 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2018-04-05 | Address | 5 HANOVER SQUARE, FLOOR 3, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-06-22 | 2015-06-03 | Address | 20 EXCHANGE PLACE, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000488 | 2018-12-28 | CERTIFICATE OF MERGER | 2018-12-28 |
180405000109 | 2018-04-05 | CERTIFICATE OF CHANGE | 2018-04-05 |
170605006684 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150603006828 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130731006054 | 2013-07-31 | BIENNIAL STATEMENT | 2013-06-01 |
110622000731 | 2011-06-22 | ARTICLES OF ORGANIZATION | 2011-06-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State