Name: | SOUTH 2ND STREET INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jan 2013 (12 years ago) |
Date of dissolution: | 01 Aug 2017 |
Entity Number: | 4345108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801000226 | 2017-08-01 | ARTICLES OF DISSOLUTION | 2017-08-01 |
170531006306 | 2017-05-31 | BIENNIAL STATEMENT | 2017-01-01 |
150206006146 | 2015-02-06 | BIENNIAL STATEMENT | 2015-01-01 |
130529000639 | 2013-05-29 | CERTIFICATE OF PUBLICATION | 2013-05-29 |
130114000024 | 2013-01-14 | ARTICLES OF ORGANIZATION | 2013-01-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State