Name: | U.S. RETAIL STORES GARDEN CITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 01 Oct 2021 |
Entity Number: | 4711916 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-04 | 2021-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-04 | 2021-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-18 | 2015-09-04 | Address | 1400 BROADWAY 15TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006000178 | 2021-10-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-01 |
210201060111 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190211060703 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201006195 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150904000587 | 2015-09-04 | CERTIFICATE OF CHANGE | 2015-09-04 |
150420000288 | 2015-04-20 | CERTIFICATE OF PUBLICATION | 2015-04-20 |
150218000381 | 2015-02-18 | ARTICLES OF ORGANIZATION | 2015-02-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State