Name: | 425 ESTATE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Feb 1998 (27 years ago) |
Date of dissolution: | 20 Nov 2017 |
Entity Number: | 2232214 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2008-04-10 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-01-11 | 2008-04-10 | Address | SUITE 910, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-08-19 | 2006-01-11 | Address | 425 PARK AVE, 28TH FL, NEW YORK, NY, 10022, 3516, USA (Type of address: Service of Process) |
1998-02-25 | 2005-08-19 | Address | 22 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120000612 | 2017-11-20 | CERTIFICATE OF TERMINATION | 2017-11-20 |
150109006210 | 2015-01-09 | BIENNIAL STATEMENT | 2014-02-01 |
120405002775 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
080410000596 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
080225002908 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
060216002323 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
060111001075 | 2006-01-11 | CERTIFICATE OF CHANGE | 2006-01-11 |
050819002319 | 2005-08-19 | BIENNIAL STATEMENT | 2004-02-01 |
980225000216 | 1998-02-25 | APPLICATION OF AUTHORITY | 1998-02-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State