Name: | 200 DECATUR STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 24 Apr 2023 |
Entity Number: | 5516492 |
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. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-04 | 2023-04-24 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-03-04 | 2023-04-24 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-26 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-03-19 | 2022-04-26 | Address | 5 SUNRISE PLAZA, SUITE 203, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002872 | 2023-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-24 |
230304000178 | 2023-03-04 | BIENNIAL STATEMENT | 2023-03-01 |
220930012108 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007818 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220426002360 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
190319020090 | 2019-03-19 | ARTICLES OF ORGANIZATION | 2019-03-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State