Search icon

2420 17TH STREET TENANT LLC

Headquarter

Company Details

Name: 2420 17TH STREET TENANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 May 2015 (10 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 4756720
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of 2420 17TH STREET TENANT LLC, COLORADO 20151321142 COLORADO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-05-11 2024-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-11 2024-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-15 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-15 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-05-11 2016-01-15 Address 222 BROADWAY 22ND FL., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003617 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
230511003879 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210510060303 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190507060234 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170512006291 2017-05-12 BIENNIAL STATEMENT 2017-05-01
160115000585 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
150511000646 2015-05-11 ARTICLES OF ORGANIZATION 2015-05-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State