Search icon

LUDY STREET REALTY, LLC

Company Details

Name: LUDY STREET REALTY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jul 2012 (13 years ago)
Date of dissolution: 04 Dec 2018
Entity Number: 4277822
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-12-04 2019-01-28 Address 1200 WEST COUNTY ROAD F, MS 2500, ARDEN HILLS, MN, 55112, USA (Type of address: Service of Process)
2012-12-05 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-05 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-31 2012-12-05 Address CORPORATION TRUST CENTER, 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61246 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61245 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204000285 2018-12-04 SURRENDER OF AUTHORITY 2018-12-04
180716006351 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160720006111 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140722006477 2014-07-22 BIENNIAL STATEMENT 2014-07-01
121205000033 2012-12-05 CERTIFICATE OF CHANGE 2012-12-05
121001000067 2012-10-01 CERTIFICATE OF PUBLICATION 2012-10-01
120731000840 2012-07-31 APPLICATION OF AUTHORITY 2012-07-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State