Name: | 1937 FIRST AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 16 Jan 2019 |
Entity Number: | 4558981 |
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 |
---|---|---|---|
2019-01-16 | 2019-01-28 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-09 | 2019-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-09 | 2019-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67244 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67243 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190116000172 | 2019-01-16 | SURRENDER OF AUTHORITY | 2019-01-16 |
180503007486 | 2018-05-03 | BIENNIAL STATEMENT | 2018-04-01 |
160714006126 | 2016-07-14 | BIENNIAL STATEMENT | 2016-04-01 |
140902000125 | 2014-09-02 | CERTIFICATE OF PUBLICATION | 2014-09-02 |
140409000103 | 2014-04-09 | APPLICATION OF AUTHORITY | 2014-04-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State