Search icon

145 LUDLOW LLC

Company Details

Name: 145 LUDLOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jan 2013 (12 years ago)
Date of dissolution: 06 May 2024
Entity Number: 4342529
ZIP code: 10011
County: Dutchess
Place of Formation: New York
Address: 246 WEST 16TH STREET, 1R, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O GRID GROUP LLC DOS Process Agent 246 WEST 16TH STREET, 1R, NEW YORK, NY, United States, 10011

Legal Entity Identifier

LEI Number:
549300QB0EM67NVU2D06

Registration Details:

Initial Registration Date:
2018-04-27
Next Renewal Date:
2019-04-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-04-05 2024-05-15 Address 246 WEST 16TH STREET, 1R, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-03-18 2021-04-05 Address 510 E. 85TH ST, STE 2F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2019-01-11 2021-03-18 Address 9 EAST 38TH ST, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-09 2019-01-11 Address 37 W 20TH STREET SUITE 910, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-08 2017-01-09 Address 3 PATTEN ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002529 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
230103001725 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210405061388 2021-04-05 BIENNIAL STATEMENT 2021-01-01
210318000151 2021-03-18 CERTIFICATE OF CHANGE 2021-03-18
190111060422 2019-01-11 BIENNIAL STATEMENT 2019-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State