Name: | 181 HAVEMEYER STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2014 (10 years ago) |
Date of dissolution: | 06 Mar 2018 |
Entity Number: | 4679674 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-12 | 2015-01-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-69684 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180306001004 | 2018-03-06 | CERTIFICATE OF TERMINATION | 2018-03-06 |
150316000045 | 2015-03-16 | CERTIFICATE OF PUBLICATION | 2015-03-16 |
150127000396 | 2015-01-27 | CERTIFICATE OF CHANGE | 2015-01-27 |
141212000677 | 2014-12-12 | APPLICATION OF AUTHORITY | 2014-12-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State