13-17 LAIGHT NY LLC

Name: | 13-17 LAIGHT NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2016 (9 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 5002797 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 292 MADISON AVEnue, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O VANBARTON GROUP llc | DOS Process Agent | 292 MADISON AVEnue, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-28 | Address | 292 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2020-03-27 | 2025-01-27 | Address | 292 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-01-28 | 2020-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004137 | 2025-01-28 | SURRENDER OF AUTHORITY | 2025-01-28 |
250127001842 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230131000540 | 2023-01-31 | BIENNIAL STATEMENT | 2022-09-01 |
210525060222 | 2021-05-25 | BIENNIAL STATEMENT | 2020-09-01 |
200327060040 | 2020-03-27 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State