Name: | 416 SC 69TH ST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2023 (a year ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 7148102 |
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 |
---|---|---|---|
2024-02-05 | 2024-10-31 | Address | 605 third avenue, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2024-01-22 | 2024-02-05 | Address | 90 state st ste 700 box 10, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-10-02 | 2024-01-22 | Address | 90 state st ste 700 box 10, Albany, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000687 | 2024-12-09 | CERTIFICATE OF MERGER | 2024-12-09 |
241031001305 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
240205004958 | 2024-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-22 |
240122000742 | 2024-01-19 | CERTIFICATE OF PUBLICATION | 2024-01-19 |
231002006339 | 2023-10-02 | ARTICLES OF ORGANIZATION | 2023-10-02 |
Date of last update: 13 Feb 2025
Sources: New York Secretary of State