Name: | ONE GOTHAM CENTER TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2015 (10 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 4801171 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-08-08 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-15 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-06 | 2016-01-15 | Address | 115 W 18TH STREET 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007002936 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
230808002016 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210831001967 | 2021-08-31 | BIENNIAL STATEMENT | 2021-08-31 |
190806060143 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006140 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160115000880 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150806000784 | 2015-08-06 | ARTICLES OF ORGANIZATION | 2015-08-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State