206 CONDOS INVESTORS LLC

Name: | 206 CONDOS INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 06 Sep 2019 |
Entity Number: | 4127578 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, SUITE 3501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 MADISON AVENUE, SUITE 3501, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2019-09-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-08 | 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 |
---|---|---|---|
190906000295 | 2019-09-06 | SURRENDER OF AUTHORITY | 2019-09-06 |
190801060838 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58204 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58205 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007700 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State