Name: | 75 E SANTA CLARA STREET TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2015 (9 years ago) |
Date of dissolution: | 07 Oct 2024 |
Entity Number: | 4835620 |
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 |
---|---|---|---|
2023-10-19 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-19 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-19 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-19 | 2023-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-16 | 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 |
---|---|---|---|
241007001872 | 2024-10-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-07 |
231019003246 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211015000491 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
191002060416 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006698 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151119000049 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
151016000521 | 2015-10-16 | ARTICLES OF ORGANIZATION | 2015-10-16 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State