Name: | 972 LEGGETT AVENUE PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Mar 2014 (11 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 4540315 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-07 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-104901 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104902 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102000519 | 2019-01-02 | CERTIFICATE OF TERMINATION | 2019-01-02 |
181224006198 | 2018-12-24 | BIENNIAL STATEMENT | 2018-03-01 |
140626000353 | 2014-06-26 | CERTIFICATE OF PUBLICATION | 2014-06-26 |
140307000147 | 2014-03-07 | APPLICATION OF AUTHORITY | 2014-03-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State