Name: | 60 RIVERSIDE 1501 I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2023 |
Entity Number: | 4720797 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-12-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-05 | 2018-08-22 | Address | ATTN: KUMIKO HASEGAWA, CPA, 118 EAST 28TH STREET SUITE 908, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000984 | 2023-12-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-21 |
230426003860 | 2023-04-26 | BIENNIAL STATEMENT | 2023-03-01 |
210308061695 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200417060375 | 2020-04-17 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180822000482 | 2018-08-22 | CERTIFICATE OF CHANGE | 2018-08-22 |
150728000095 | 2015-07-28 | CERTIFICATE OF PUBLICATION | 2015-07-28 |
150721000326 | 2015-07-21 | CERTIFICATE OF CHANGE | 2015-07-21 |
150305000227 | 2015-03-05 | ARTICLES OF ORGANIZATION | 2015-03-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State