Name: | 627 SA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2013 (12 years ago) |
Date of dissolution: | 11 Dec 2017 |
Entity Number: | 4376475 |
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 |
---|---|---|---|
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-20 | 2013-05-13 | Address | 300 COLFAX AVENUE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-63129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171211000037 | 2017-12-11 | ARTICLES OF DISSOLUTION | 2017-12-11 |
170306006099 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
161018000452 | 2016-10-18 | CERTIFICATE OF AMENDMENT | 2016-10-18 |
160517000841 | 2016-05-17 | CERTIFICATE OF PUBLICATION | 2016-05-17 |
160427006056 | 2016-04-27 | BIENNIAL STATEMENT | 2015-03-01 |
130513000646 | 2013-05-13 | CERTIFICATE OF CHANGE | 2013-05-13 |
130320000211 | 2013-03-20 | ARTICLES OF ORGANIZATION | 2013-03-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State