Name: | 940 EAST 103RD STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2015 (10 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 4792835 |
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 |
---|---|---|---|
2022-06-09 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-09 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-07-09 | 2022-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-21 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-21 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321001294 | 2022-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-27 |
220609000522 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
210716002346 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709060623 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
SR-72247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007240 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150721010289 | 2015-07-21 | ARTICLES OF ORGANIZATION | 2015-07-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State