Name: | 325 WEST 33RD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2014 (11 years ago) |
Date of dissolution: | 16 Dec 2021 |
Entity Number: | 4629666 |
ZIP code: | 96813 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 841 bishop street,, 17th floor, HONOLULU, HI, United States, 96813 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7NPF1 | Active | Non-Manufacturer | 2016-07-20 | 2024-03-10 | 2025-06-22 | No data | |||||||||||||||
|
POC | ALICE B. SMITH |
Phone | +1 864-699-4575 |
Fax | +1 864-596-8934 |
Address | 80 STATE STREET, ALBANY, NY, 12207 2541, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 841 bishop street,, 17th floor, HONOLULU, HI, United States, 96813 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217001438 | 2021-12-16 | SURRENDER OF AUTHORITY | 2021-12-16 |
200924060382 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
180913006396 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160906008178 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
141106000285 | 2014-11-06 | CERTIFICATE OF PUBLICATION | 2014-11-06 |
140902000296 | 2014-09-02 | APPLICATION OF AUTHORITY | 2014-09-02 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State