Search icon

61-63 125TH STREET LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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