Name: | SDF96 86 MAIN STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2015 (10 years ago) |
Date of dissolution: | 21 Aug 2018 |
Entity Number: | 4753059 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2015-05-04 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-04 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71298 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71299 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180821000198 | 2018-08-21 | ARTICLES OF DISSOLUTION | 2018-08-21 |
170524006237 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
160331000809 | 2016-03-31 | CERTIFICATE OF PUBLICATION | 2016-03-31 |
150504010382 | 2015-05-04 | ARTICLES OF ORGANIZATION | 2015-05-04 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State