Search icon

334 W 20 LLC

Company Details

Name: 334 W 20 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Oct 2015 (9 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 4838276
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-10-31 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-31 2023-10-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-22 2018-05-21 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030016906 2023-10-30 BIENNIAL STATEMENT 2023-10-01
231031003378 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
211102001109 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191007060437 2019-10-07 BIENNIAL STATEMENT 2019-10-01
SR-73300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73299 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181017006175 2018-10-17 BIENNIAL STATEMENT 2017-10-01
180521000661 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21
160111000076 2016-01-11 CERTIFICATE OF PUBLICATION 2016-01-11
151022000498 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State