Name: | NORTHTOWN 3051 SHERIDAN OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2018 (7 years ago) |
Date of dissolution: | 16 Dec 2020 |
Entity Number: | 5287703 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-15 | 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 |
---|---|---|---|
201216000595 | 2020-12-16 | CERTIFICATE OF TERMINATION | 2020-12-16 |
200203060025 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-81987 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-81988 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180426000303 | 2018-04-26 | CERTIFICATE OF PUBLICATION | 2018-04-26 |
180215000648 | 2018-02-15 | APPLICATION OF AUTHORITY | 2018-02-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State