Name: | CLIFF ST YONKERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 May 2016 (9 years ago) |
Date of dissolution: | 16 Mar 2020 |
Entity Number: | 4939156 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 654, WHITE PLAINS, NY, United States, 10602 |
Name | Role | Address |
---|---|---|
CLIFF ST YONKERS LLC | DOS Process Agent | PO BOX 654, WHITE PLAINS, NY, United States, 10602 |
Name | Role | Address |
---|---|---|
DONG RICHARD LEE | Agent | 9 BRAYTON ROAD, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-02 | 2017-09-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-05-02 | 2019-01-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316000443 | 2020-03-16 | ARTICLES OF DISSOLUTION | 2020-03-16 |
190103060539 | 2019-01-03 | BIENNIAL STATEMENT | 2018-05-01 |
170918000573 | 2017-09-18 | CERTIFICATE OF CHANGE | 2017-09-18 |
160803000763 | 2016-08-03 | CERTIFICATE OF PUBLICATION | 2016-08-03 |
160502000054 | 2016-05-02 | ARTICLES OF ORGANIZATION | 2016-05-02 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State