Name: | 2600 EXECUTIVE PARKWAY TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Nov 2018 (6 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 5450450 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2018-11-29 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003665 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
221102001822 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201119060491 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181129000128 | 2018-11-29 | ARTICLES OF ORGANIZATION | 2018-11-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State