Name: | CIVIC RI BROAD ST SR LENDER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2013 (12 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 4449711 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 180 VARICK STREET, SUITE 1414, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O CIVIC BUILDERS, INC. | DOS Process Agent | 180 VARICK STREET, SUITE 1414, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2021-12-20 | Address | 180 VARICK STREET, SUITE 1414, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2016-03-10 | 2019-01-15 | Address | 304 HUDSON STREET, SUITE 301, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-08-22 | 2016-03-10 | Address | 304 HUDSON ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211220001660 | 2021-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-17 |
210802000793 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190801061591 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
190115000533 | 2019-01-15 | CERTIFICATE OF CHANGE | 2019-01-15 |
170802006892 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State