Name: | ALBEE TOWER I MEMBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Oct 2015 (9 years ago) |
Date of dissolution: | 04 Oct 2023 |
Entity Number: | 4833697 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004005117 | 2023-10-04 | CERTIFICATE OF TERMINATION | 2023-10-04 |
211006002636 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
200806060488 | 2020-08-06 | BIENNIAL STATEMENT | 2019-10-01 |
SR-106458 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171006006351 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
160208000415 | 2016-02-08 | CERTIFICATE OF PUBLICATION | 2016-02-08 |
151014000145 | 2015-10-14 | APPLICATION OF AUTHORITY | 2015-10-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State