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