Search icon

981 THIRD DEVELOPMENT LLC

Company Details

Name: 981 THIRD DEVELOPMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2014 (11 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 4552696
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-10-28 2023-10-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-28 2023-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-14 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-28 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-28 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
231010002427 2023-10-09 CERTIFICATE OF TERMINATION 2023-10-09
220317001565 2022-03-17 BIENNIAL STATEMENT 2022-03-01
211028000122 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
200302061002 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-109538 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-105017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006790 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006014 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140822000602 2014-08-22 CERTIFICATE OF PUBLICATION 2014-08-22
140328000267 2014-03-28 APPLICATION OF AUTHORITY 2014-03-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State