Name: | 95 MORTON INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Mar 2015 (10 years ago) |
Date of dissolution: | 29 Mar 2018 |
Entity Number: | 4722986 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2016-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-10 | 2016-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-10 | 2016-05-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-70627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180329000855 | 2018-03-29 | CERTIFICATE OF TERMINATION | 2018-03-29 |
170301007120 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160506000713 | 2016-05-06 | CERTIFICATE OF CHANGE | 2016-05-06 |
150818000232 | 2015-08-18 | CERTIFICATE OF PUBLICATION | 2015-08-18 |
150310000326 | 2015-03-10 | APPLICATION OF AUTHORITY | 2015-03-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State