UPTOWN 76 PARTNERS, LLC

Name: | UPTOWN 76 PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Nov 2013 (12 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 4491166 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | Delaware |
Address: | 44 e. 67th st. #2c, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
leon drucker | DOS Process Agent | 44 e. 67th st. #2c, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-12-04 | Address | 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2023-11-13 | 2024-02-14 | Address | 99 Washington Ave, Ste 805A, Albany, NY, 12210, USA (Type of address: Service of Process) |
2023-11-13 | 2024-02-14 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-11-28 | 2023-11-13 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2018-11-28 | 2023-11-13 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004125 | 2024-11-15 | SURRENDER OF AUTHORITY | 2024-11-15 |
240214004309 | 2024-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-07 |
231113003939 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211110003513 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101061564 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State