Name: | 11 EAST 26TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2014 (11 years ago) |
Date of dissolution: | 09 Jun 2023 |
Entity Number: | 4563357 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-30 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-03-30 | 2023-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-04-17 | 2017-03-30 | Address | 11 EAST 26TH ST STE 1300, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609003175 | 2023-06-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-09 |
220613000761 | 2022-06-13 | BIENNIAL STATEMENT | 2022-04-01 |
200416060483 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
191206060320 | 2019-12-06 | BIENNIAL STATEMENT | 2018-04-01 |
170330000344 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
140417000341 | 2014-04-17 | ARTICLES OF ORGANIZATION | 2014-04-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State