Search icon

PRUDENTIAL ONE TIMES SQUARE, L.L.C.

Company Details

Name: PRUDENTIAL ONE TIMES SQUARE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Mar 1999 (26 years ago)
Date of dissolution: 10 Aug 2017
Entity Number: 2357394
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-03-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-18 2017-03-09 Address 7 GIRALDA FARMS, 2ND FLOOR, MADISON, NJ, 07940, USA (Type of address: Service of Process)
2009-03-13 2013-03-18 Address 8 CAMPUS DR 4TH FLR, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
1999-12-17 2009-03-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-28833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170810000047 2017-08-10 ARTICLES OF DISSOLUTION 2017-08-10
170309006394 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302006602 2015-03-02 BIENNIAL STATEMENT 2015-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State