Name: | 639 WEST 46 STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jan 2012 (13 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 4186701 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-10 | 2024-09-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-05-10 | 2024-09-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-24 | 2024-05-10 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-01-24 | 2024-05-10 | Address | 950 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-10 | 2024-01-24 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2012-01-10 | 2024-01-24 | Address | 950 THIRD AVENUE, SUITE 2805, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000698 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
240510000329 | 2024-05-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-09 |
240124001195 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220609000958 | 2022-06-09 | BIENNIAL STATEMENT | 2022-01-01 |
200127060103 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
160104006380 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140210006244 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120110000681 | 2012-01-10 | ARTICLES OF ORGANIZATION | 2012-01-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State