Name: | 100 S STATE STREET TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Sep 2015 (9 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4821063 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 100 S STATE STREET TENANT LLC, ILLINOIS | LLC_05379644 | ILLINOIS |
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 |
---|---|---|---|
2023-09-13 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-13 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-19 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-19 | 2023-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-17 | 2015-11-19 | 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 |
---|---|---|---|
240821003164 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
230913002847 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
210917000364 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
190912060170 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
170901006309 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151214000545 | 2015-12-14 | CERTIFICATE OF AMENDMENT | 2015-12-14 |
151119000053 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
150917000199 | 2015-09-17 | ARTICLES OF ORGANIZATION | 2015-09-17 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State