Name: | NEW YORK CITY SECOND LAND PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 2013 (12 years ago) |
Date of dissolution: | 19 Dec 2023 |
Entity Number: | 4409965 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-03 | 2023-12-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-18 | 2023-05-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-30 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-30 | 2021-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-29 | 2015-10-30 | Address | 2865 EAST COAST HIGHWAY, SUITE 210, CORONA DEL MAR, CA, 92625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219001259 | 2023-12-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-19 |
230503001959 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210517060198 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
210318000555 | 2021-03-18 | CERTIFICATE OF CHANGE | 2021-03-18 |
190501061037 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180927006114 | 2018-09-27 | BIENNIAL STATEMENT | 2017-05-01 |
170306006998 | 2017-03-06 | BIENNIAL STATEMENT | 2015-05-01 |
151030000531 | 2015-10-30 | CERTIFICATE OF CHANGE | 2015-10-30 |
130529000685 | 2013-05-29 | ARTICLES OF ORGANIZATION | 2013-05-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State