Search icon

MALKIN UNION SQUARE L.L.C.

Company Details

Name: MALKIN UNION SQUARE L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Oct 1996 (29 years ago)
Date of dissolution: 07 Nov 2014
Entity Number: 2077268
ZIP code: 10165
County: New York
Place of Formation: New York
Address: ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FLOO, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O MALKIN HOLDINGS LLC ATTN LEGAL DOS Process Agent ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, 48TH FLOO, NEW YORK, NY, United States, 10165

Agent

Name Role Address
THOMAS N. KELTNER, JR., ESQ. Agent 60 EAST 42ND STREET, NEW YORK, NY, 10165

History

Start date End date Type Value
2010-10-18 2012-10-03 Address ATTN: LEGAL, 60 E 42ND ST, ONE GRANC CENTRAL PL 48TH FLR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2008-10-07 2010-10-18 Address ATTN: LEGAL, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2007-03-06 2008-10-07 Address ATTN: THOMAS N KELTNER, JR, 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2005-11-29 2007-03-06 Address 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-02-14 2005-11-29 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107000383 2014-11-07 ARTICLES OF DISSOLUTION 2014-11-07
121003006003 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101018003196 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081007002267 2008-10-07 BIENNIAL STATEMENT 2008-10-01
070306002368 2007-03-06 BIENNIAL STATEMENT 2006-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State