Name: | 133 WATER STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 11 Feb 2022 |
Entity Number: | 4262427 |
ZIP code: | 10176 |
County: | Kings |
Place of Formation: | New York |
Address: | 551 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
C/O ARGENT VENTURES LLC | DOS Process Agent | 551 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-19 | 2022-02-11 | Address | 551 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2012-06-22 | 2015-11-19 | Address | 69-36 FLEET STREET, FOREST HILLS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211002363 | 2022-02-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-11 |
200608060375 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
180627006025 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160630006355 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
151119006195 | 2015-11-19 | BIENNIAL STATEMENT | 2014-06-01 |
120924000974 | 2012-09-24 | CERTIFICATE OF PUBLICATION | 2012-09-24 |
120622000535 | 2012-06-22 | ARTICLES OF ORGANIZATION | 2012-06-22 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State