-
Home Page
›
-
Counties
›
-
Albany
›
-
10005
›
-
1146 19TH EAT I L.L.C.
Company Details
Name: |
1146 19TH EAT I L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
23 Jul 2013 (12 years ago)
|
Date of dissolution: |
29 Aug 2017 |
Entity Number: |
4435141 |
ZIP code: |
10005
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2013-07-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-07-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-64328
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-64329
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
170829000126
|
2017-08-29
|
ARTICLES OF DISSOLUTION
|
2017-08-29
|
130916000392
|
2013-09-16
|
CERTIFICATE OF PUBLICATION
|
2013-09-16
|
130725000078
|
2013-07-25
|
CERTIFICATE OF AMENDMENT
|
2013-07-25
|
130723001204
|
2013-07-23
|
ARTICLES OF ORGANIZATION
|
2013-07-23
|
Date of last update: 01 Feb 2025
Sources:
New York Secretary of State