Name: | 111 MURRAY STREET UNIT 29 WEST, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2015 (9 years ago) |
Date of dissolution: | 25 Jul 2022 |
Entity Number: | 4840431 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2016-07-11 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-11 | 2022-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-27 | 2016-07-11 | Address | 767 FIFTH AVENUE, 40TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002283 | 2022-07-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-25 |
211029002095 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191009060446 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
171010006908 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
160711000367 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
160127000426 | 2016-01-27 | CERTIFICATE OF PUBLICATION | 2016-01-27 |
151027010114 | 2015-10-27 | ARTICLES OF ORGANIZATION | 2015-10-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State