Search icon

OLNY 526 AMSTERDAM AVENUE LLC

Company Details

Name: OLNY 526 AMSTERDAM AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2013 (12 years ago)
Date of dissolution: 22 Dec 2015
Entity Number: 4354678
ZIP code: 08630
County: New York
Place of Formation: Delaware
Address: 411 WEST PUTNAM AVE SUITE 125, GREENWICH, CT, United States, 08630

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 411 WEST PUTNAM AVE SUITE 125, GREENWICH, CT, United States, 08630

History

Start date End date Type Value
2013-02-01 2015-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000095 2015-12-22 SURRENDER OF AUTHORITY 2015-12-22
150210006089 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130408000073 2013-04-08 CERTIFICATE OF PUBLICATION 2013-04-08
130201000908 2013-02-01 APPLICATION OF AUTHORITY 2013-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-29 No data 526 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1537294 LATE INVOICED 2013-12-16 100 Scale Late Fee
1521381 SCALE-01 INVOICED 2013-12-02 40 SCALE TO 33 LBS

Date of last update: 19 Feb 2025

Sources: New York Secretary of State