Search icon

200 DECATUR STREET LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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