Search icon

PURCHASE STREET HOLDINGS, LLC

Company Details

Name: PURCHASE STREET HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Jun 2012 (13 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 4254919
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 46 Locust Avenue, Rye, NY, United States, 10580

DOS Process Agent

Name Role Address
PURCHASE STREET HOLDINGS LLC DOS Process Agent 46 Locust Avenue, Rye, NY, United States, 10580

History

Start date End date Type Value
2024-11-26 2025-01-28 Address 46 Locust Avenue, Rye, NY, 10580, USA (Type of address: Service of Process)
2020-06-10 2024-11-26 Address 1700 S MACDILL AVE STE 200, TAMPA, FL, 33629, USA (Type of address: Service of Process)
2016-06-30 2020-06-10 Address 1700 S MACDILL AVE STE 200, TAMPA, FL, 33629, USA (Type of address: Service of Process)
2012-06-06 2016-06-30 Address 1 HUNTER AVENUE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128004161 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
241126002872 2024-11-26 BIENNIAL STATEMENT 2024-11-26
200610060085 2020-06-10 BIENNIAL STATEMENT 2020-06-01
160630006338 2016-06-30 BIENNIAL STATEMENT 2016-06-01
140625006149 2014-06-25 BIENNIAL STATEMENT 2014-06-01
121101000275 2012-11-01 CERTIFICATE OF PUBLICATION 2012-11-01
120606000806 2012-06-06 ARTICLES OF ORGANIZATION 2012-06-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State