Name: | CRUNCH WEST 23RD STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2013 (12 years ago) |
Date of dissolution: | 20 Jan 2025 |
Entity Number: | 4390677 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 386 park avenue south,, 15th floor, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 386 park avenue south,, 15th floor, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-17 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-18 | 2017-04-17 | Address | 22 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003827 | 2025-01-20 | SURRENDER OF AUTHORITY | 2025-01-20 |
230426004351 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210422060125 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190408060511 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170510006230 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
170417000409 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
130808000290 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
130418000678 | 2013-04-18 | APPLICATION OF AUTHORITY | 2013-04-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State