Name: | 726 SOUTHERN BLVD OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2022 (3 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 6374845 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2024-08-28 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-01-09 | 2024-08-28 | Address | 1865 Palmer Avenue, 2nd Floor, Larchmont, NY, 10538, USA (Type of address: Service of Process) |
2022-04-02 | 2024-01-09 | Address | 1865 Palmer Avenue, 2nd Floor, Larchmont, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001893 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240828001292 | 2024-08-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-27 |
240109001824 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220402000612 | 2022-04-01 | CERTIFICATE OF PUBLICATION | 2022-04-01 |
220113002647 | 2022-01-13 | ARTICLES OF ORGANIZATION | 2022-01-13 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State