Name: | 14 LE COUNT DEVELOPER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2019 (6 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 5575705 |
ZIP code: | 12207 |
County: | Westchester |
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 |
---|---|---|---|
2024-08-22 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-03 | 2024-08-22 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-06-21 | 2023-11-03 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002111 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
240822003241 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
231103002230 | 2023-11-03 | BIENNIAL STATEMENT | 2023-06-01 |
220117000861 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
190905000346 | 2019-09-05 | CERTIFICATE OF PUBLICATION | 2019-09-05 |
190621000671 | 2019-06-21 | ARTICLES OF ORGANIZATION | 2019-06-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State