Name: | 268 HENRY RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2017 (8 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 5105949 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2021-11-02 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-04-15 | 2021-11-02 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2022-12-29 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2021-11-02 | 2022-12-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229000549 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
211102001176 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
220415000072 | 2021-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-23 |
210811000809 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
SR-107744 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107743 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170719000755 | 2017-07-19 | CERTIFICATE OF PUBLICATION | 2017-07-19 |
170321010450 | 2017-03-21 | ARTICLES OF ORGANIZATION | 2017-03-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State