Name: | NOETH JOHNSON PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2014 (10 years ago) |
Date of dissolution: | 06 Sep 2021 |
Entity Number: | 4673127 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 57TH STREET, #12M, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NOETH JOHNSON PLLC | DOS Process Agent | 400 EAST 57TH STREET, #12M, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-20 | 2021-09-07 | Address | 400 EAST 57TH STREET, #12M, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-01-10 | 2018-12-20 | Address | 43 WEST 43RD STREET, SUITE 19, NEW YORK, NY, 10036, 7424, USA (Type of address: Service of Process) |
2014-12-01 | 2018-01-10 | Address | 400 EAST 58TH STREET, #2C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210907002107 | 2021-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-06 |
201201060436 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181220006438 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
180306000024 | 2018-03-06 | CERTIFICATE OF AMENDMENT | 2018-03-06 |
180110006227 | 2018-01-10 | BIENNIAL STATEMENT | 2016-12-01 |
150615000150 | 2015-06-15 | CERTIFICATE OF PUBLICATION | 2015-06-15 |
141201000392 | 2014-12-01 | ARTICLES OF ORGANIZATION | 2014-12-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State