Search icon

200 EAST 61ST STREET LLC

Company Details

Name: 200 EAST 61ST STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Aug 2016 (9 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 4999877
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-09 2025-01-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-05-09 2025-01-31 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-11 2024-05-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-04-11 2024-05-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-08-26 2024-04-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-08-26 2024-04-11 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001902 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
240509002696 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240411001016 2024-04-11 BIENNIAL STATEMENT 2024-04-11
161024000247 2016-10-24 CERTIFICATE OF PUBLICATION 2016-10-24
160908000646 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
160826010231 2016-08-26 ARTICLES OF ORGANIZATION 2016-08-26

Date of last update: 07 Mar 2025

Sources: New York Secretary of State