Name: | 260 FARMINGDALE SP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Aug 2020 |
Entity Number: | 5011616 |
ZIP code: | 90406 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | PO BOX 2034, SANTA MONICA, CA, United States, 90406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2034, SANTA MONICA, CA, United States, 90406 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-21 | 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 |
---|---|---|---|
200827000267 | 2020-08-27 | SURRENDER OF AUTHORITY | 2020-08-27 |
SR-107320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180911006425 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
161117000160 | 2016-11-17 | CERTIFICATE OF PUBLICATION | 2016-11-17 |
160921000219 | 2016-09-21 | APPLICATION OF AUTHORITY | 2016-09-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State