Name: | 3594 GREYSTONE AVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jan 2020 (5 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 5689638 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2025-02-24 | Address | 9 Sherwood Hill Rd, Sherman, CT, 06784, USA (Type of address: Service of Process) |
2023-12-18 | 2024-01-22 | Address | 9 Sherwood Hill Rd, Sherman, CT, 06784, USA (Type of address: Service of Process) |
2021-02-12 | 2023-12-18 | Address | 3596 GREYSTONE AVE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2020-01-15 | 2021-02-12 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224004287 | 2025-02-24 | SURRENDER OF AUTHORITY | 2025-02-24 |
240122001029 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
231218004054 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
210212000070 | 2021-02-12 | CERTIFICATE OF CHANGE | 2021-02-12 |
200707000529 | 2020-07-07 | CERTIFICATE OF PUBLICATION | 2020-07-07 |
200115000538 | 2020-01-15 | APPLICATION OF AUTHORITY | 2020-01-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State