885 MAJORS PATH EAT LLC

Name: | 885 MAJORS PATH EAT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jul 2016 (9 years ago) |
Date of dissolution: | 18 May 2017 |
Entity Number: | 4974025 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2016-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-75861 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75862 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170518000125 | 2017-05-18 | CERTIFICATE OF TERMINATION | 2017-05-18 |
160930000009 | 2016-09-30 | CERTIFICATE OF PUBLICATION | 2016-09-30 |
160707000366 | 2016-07-07 | APPLICATION OF AUTHORITY | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State