Name: | 30 THIRD STREET RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2015 (10 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 4704886 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2021-11-02 | 2022-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-30 | 2021-11-02 | Address | 256 WEST 116TH STREET, 2ND FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2015-02-04 | 2018-05-30 | Address | 256 WEST 116TH STREET, 3RD FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229000607 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
211102000087 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210809000483 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200721060419 | 2020-07-21 | BIENNIAL STATEMENT | 2019-02-01 |
180530006110 | 2018-05-30 | BIENNIAL STATEMENT | 2017-02-01 |
150506000067 | 2015-05-06 | CERTIFICATE OF CHANGE | 2015-05-06 |
150423000901 | 2015-04-23 | CERTIFICATE OF PUBLICATION | 2015-04-23 |
150204000514 | 2015-02-04 | ARTICLES OF ORGANIZATION | 2015-02-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State