Name: | 61-63 125TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2014 (11 years ago) |
Date of dissolution: | 13 Aug 2024 |
Entity Number: | 4613285 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-05 | 2024-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-08 | 2024-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-01 | 2022-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-01 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-28 | 2018-07-02 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814000382 | 2024-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-13 |
240705000101 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220728001640 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
220608003430 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
200701060186 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
SR-68283 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702008177 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170508006172 | 2017-05-08 | BIENNIAL STATEMENT | 2016-07-01 |
141230000094 | 2014-12-30 | CERTIFICATE OF PUBLICATION | 2014-12-30 |
140728010249 | 2014-07-28 | ARTICLES OF ORGANIZATION | 2014-07-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State