Name: | 76 LEFFERTS PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2013 (12 years ago) |
Date of dissolution: | 01 Jun 2022 |
Entity Number: | 4409528 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 65 VESTRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
76 LEFFERTS PLACE LLC | DOS Process Agent | 65 VESTRY STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-02 | 2024-11-19 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-05-04 | 2022-06-02 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-04-27 | 2017-05-04 | Address | 9728 3RD AVENUE, SUITE 133, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2013-07-25 | 2016-04-27 | Address | 9728 3RD AVENUE, SUITE 133, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2013-05-29 | 2013-07-25 | Address | 65 VESTRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003507 | 2024-10-29 | COURT ORDER | 2024-10-29 |
220602002244 | 2022-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-01 |
190506061285 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006192 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
160427006033 | 2016-04-27 | BIENNIAL STATEMENT | 2015-05-01 |
140122000035 | 2014-01-22 | CERTIFICATE OF PUBLICATION | 2014-01-22 |
130725000674 | 2013-07-25 | CERTIFICATE OF CHANGE | 2013-07-25 |
130529000105 | 2013-05-29 | ARTICLES OF ORGANIZATION | 2013-05-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State