Name: | 655 15TH STREET NW TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2015 (9 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4845808 |
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 |
---|---|---|---|
2023-12-28 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-28 | 2024-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-15 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-05 | 2016-01-15 | Address | 115 W 18TH STREET 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822001320 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
231228003511 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
211118003413 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191104061233 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102007352 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160115000824 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
151105000605 | 2015-11-05 | ARTICLES OF ORGANIZATION | 2015-11-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State