Name: | 31-08 NORTHERN BOULEVARD MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 2014 (10 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 4677385 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 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 |
---|---|---|---|
2021-10-27 | 2024-01-04 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-25 | 2021-10-27 | Address | 28-18 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2014-12-09 | 2019-09-25 | Address | 733 YONKERS AVENUE, SUITE 200, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003594 | 2024-01-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-04 |
221202002238 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
220519003321 | 2022-05-19 | BIENNIAL STATEMENT | 2020-12-01 |
211027000310 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
190925060337 | 2019-09-25 | BIENNIAL STATEMENT | 2018-12-01 |
150303000716 | 2015-03-03 | CERTIFICATE OF PUBLICATION | 2015-03-03 |
141209000497 | 2014-12-09 | ARTICLES OF ORGANIZATION | 2014-12-09 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State