Name: | 25 COLUMBUS CIRCLE #59B LIMITED LIABILITY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 30 Jan 2019 |
Entity Number: | 2340285 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-20 | 2019-01-30 | Address | 40 WEST 57TH STREET, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-02-24 | 2013-02-20 | Address | 40 WEST 57TH STREET, 23RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-29 | 2019-01-30 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Registered Agent) |
1999-01-29 | 2011-02-24 | Address | 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190130000349 | 2019-01-30 | SURRENDER OF AUTHORITY | 2019-01-30 |
190124060388 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170130006422 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150128006116 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
140205000138 | 2014-02-05 | CERTIFICATE OF AMENDMENT | 2014-02-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State