Name: | 33-21 97TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2018 (6 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 5441682 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-03-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-01-15 | 2025-03-12 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-15 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-27 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-27 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-11-13 | 2022-04-27 | Address | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000668 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
250115002358 | 2025-01-09 | CERTIFICATE OF PUBLICATION | 2025-01-09 |
221104003635 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
220930007748 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003436 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220427001343 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
181113010157 | 2018-11-13 | ARTICLES OF ORGANIZATION | 2018-11-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State