Name: | 1 FLATBUSH AVENUE PROPERTY OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 08 Jan 2016 |
Entity Number: | 4525356 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160108000632 | 2016-01-08 | SURRENDER OF AUTHORITY | 2016-01-08 |
140422000125 | 2014-04-22 | CERTIFICATE OF PUBLICATION | 2014-04-22 |
140206000614 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State