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