Name: | ROC-88TH STREET ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 2014 (11 years ago) |
Date of dissolution: | 30 Jul 2020 |
Entity Number: | 4607412 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2014-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-16 | 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 |
---|---|---|---|
200730000240 | 2020-07-30 | ARTICLES OF DISSOLUTION | 2020-07-30 |
SR-68177 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68178 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180723006152 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160719006455 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
140716000497 | 2014-07-16 | ARTICLES OF ORGANIZATION | 2014-07-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State