Name: | 401 E 92ND AFFORDABLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jun 2018 (7 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 5352225 |
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 | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-03 | 2024-11-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-10-03 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-10-03 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-04 | 2018-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-04 | 2018-10-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001873 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
240603000240 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220623003788 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200618060406 | 2020-06-18 | BIENNIAL STATEMENT | 2020-06-01 |
181003000393 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
180816000452 | 2018-08-16 | CERTIFICATE OF PUBLICATION | 2018-08-16 |
180604000147 | 2018-06-04 | ARTICLES OF ORGANIZATION | 2018-06-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State