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