Name: | PENTHOUSE PROPERTY 9W, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 2011 (13 years ago) |
Date of dissolution: | 10 Jan 2022 |
Entity Number: | 4125300 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2022-07-06 | Address | 244 5TH AVENUE, SUITE 2446, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-08-02 | 2012-05-17 | Address | 142 HENRY STREET APT. 9W, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220706000606 | 2022-01-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-10 |
190903062011 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
170803006060 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150817006004 | 2015-08-17 | BIENNIAL STATEMENT | 2015-08-01 |
130820006429 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
120517000096 | 2012-05-17 | CERTIFICATE OF CHANGE | 2012-05-17 |
111118000391 | 2011-11-18 | CERTIFICATE OF PUBLICATION | 2011-11-18 |
110802000212 | 2011-08-02 | ARTICLES OF ORGANIZATION | 2011-08-02 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State