Name: | 120 BLOOMINGDALE ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 2012 (13 years ago) |
Date of dissolution: | 07 Aug 2020 |
Entity Number: | 4269015 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-02 | 2018-07-02 | Address | 551 FIFTH AVENUE STE 413, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2012-07-10 | 2014-07-02 | Address | 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807000458 | 2020-08-07 | ARTICLES OF DISSOLUTION | 2020-08-07 |
180702007724 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160712006261 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
150804006251 | 2015-08-04 | BIENNIAL STATEMENT | 2014-07-01 |
140702000167 | 2014-07-02 | CERTIFICATE OF CHANGE | 2014-07-02 |
120927000404 | 2012-09-27 | CERTIFICATE OF PUBLICATION | 2012-09-27 |
120710000843 | 2012-07-10 | ARTICLES OF ORGANIZATION | 2012-07-10 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State