Search icon

401 E 92ND MARKET TWO LLC

Company Details

Name: 401 E 92ND MARKET TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Aug 2018 (7 years ago)
Date of dissolution: 20 Nov 2024
Entity Number: 5390743
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-08-02 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-08-02 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-05 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-05 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-09 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-09 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001363 2024-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-20
240802000324 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220829003142 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200825060324 2020-08-25 BIENNIAL STATEMENT 2020-08-01
190205000796 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
SR-83922 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181004000503 2018-10-04 CERTIFICATE OF PUBLICATION 2018-10-04
180809010340 2018-08-09 ARTICLES OF ORGANIZATION 2018-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State