Name: | 110TH STREET DEVELOPMENT PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jul 2013 (12 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 4432427 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-07-29 | 2024-08-22 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-10-24 | 2024-07-29 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2013-07-17 | 2019-10-24 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001467 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240822003225 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240729001711 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
191024060308 | 2019-10-24 | BIENNIAL STATEMENT | 2019-07-01 |
170713006154 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
161220006311 | 2016-12-20 | BIENNIAL STATEMENT | 2015-07-01 |
130717000952 | 2013-07-17 | ARTICLES OF ORGANIZATION | 2013-07-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State