Name: | 6037 JOINT VENTURE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Apr 2013 (12 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 4393031 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 40 WAL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O HIDROCK PROPERTIES | DOS Process Agent | 40 WAL STREET, 45TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-07 | 2020-01-14 | Address | 40 WALL STREET, 45TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-24 | 2020-01-14 | Address | 65 WEST 36TH STREET, STE. 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2013-04-24 | 2019-10-07 | Address | 65 WEST 36TH STREET, STE. 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000603 | 2020-01-14 | SURRENDER OF AUTHORITY | 2020-01-14 |
191007060819 | 2019-10-07 | BIENNIAL STATEMENT | 2019-04-01 |
180328006226 | 2018-03-28 | BIENNIAL STATEMENT | 2017-04-01 |
130424000026 | 2013-04-24 | APPLICATION OF AUTHORITY | 2013-04-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State