Name: | RICHMOND LIBERTY OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Oct 2015 (9 years ago) |
Date of dissolution: | 18 Nov 2019 |
Entity Number: | 4836234 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHMOND LIBERTY OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-19 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-19 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118000400 | 2019-11-18 | ARTICLES OF DISSOLUTION | 2019-11-18 |
191001061251 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006982 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151019010241 | 2015-10-19 | ARTICLES OF ORGANIZATION | 2015-10-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State