Name: | GREAT ATLANTIC NEWS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 31 Mar 2021 |
Entity Number: | 4385046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2021-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-08 | 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 |
---|---|---|---|
210331000447 | 2021-03-31 | SURRENDER OF AUTHORITY | 2021-03-31 |
190403060771 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63315 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63316 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170403006619 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150415006179 | 2015-04-15 | BIENNIAL STATEMENT | 2015-04-01 |
130628000095 | 2013-06-28 | CERTIFICATE OF PUBLICATION | 2013-06-28 |
130408000589 | 2013-04-08 | APPLICATION OF AUTHORITY | 2013-04-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State