Name: | TRIBECA MEDSPA FLATIRON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2019 (5 years ago) |
Date of dissolution: | 05 Feb 2025 |
Entity Number: | 5650032 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 114 Hudson Street, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TRIBECA MEDSPA FLATIRON, LLC | DOS Process Agent | 114 Hudson Street, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-02-05 | Address | 114 Hudson Street, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2021-01-11 | 2025-01-29 | Address | 139 FIFTH AVENUE, 2ND FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-11-04 | 2021-01-11 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2019-11-04 | 2021-01-11 | Address | 11 BROADWAY, SUITE 615, NEW YORK CITY, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004320 | 2025-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-05 |
250129001905 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
210111000033 | 2021-01-11 | CERTIFICATE OF CHANGE | 2021-01-11 |
191104010404 | 2019-11-04 | ARTICLES OF ORGANIZATION | 2019-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1887877307 | 2020-04-28 | 0202 | PPP | 139 5th Avenue 2nd Floor, New York, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State