Name: | NUMBER STATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2017 (8 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 5075684 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2023-10-06 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-15 | 2023-10-06 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-15 | 2019-01-15 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-02-15 | 2019-01-15 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2017-01-27 | 2018-02-15 | Address | 902 MYERS PLACE, BLACKSBURG, VA, 24060, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002317 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
210104062148 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190115000153 | 2019-01-15 | CERTIFICATE OF CHANGE | 2019-01-15 |
180215000057 | 2018-02-15 | CERTIFICATE OF CHANGE | 2018-02-15 |
171101000314 | 2017-11-01 | CERTIFICATE OF PUBLICATION | 2017-11-01 |
170127010274 | 2017-01-27 | ARTICLES OF ORGANIZATION | 2017-01-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State