Name: | 57 MINERVA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jun 1999 (26 years ago) |
Date of dissolution: | 19 Jun 2013 |
Entity Number: | 2388052 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 450 LEXINGTON AVE #3800, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O WIGGIN AND DANA LLP | DOS Process Agent | 450 LEXINGTON AVE #3800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-25 | 2013-03-25 | Address | 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-06-28 | 2003-07-25 | Address | C/O KANE REALTY SERVICES, INC., 155 E 55TH ST / 4H, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-06-14 | 2001-06-28 | Address | GOLDBERG WEPRIN & USTIN LLP, 1501 BROADWAY - 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619000192 | 2013-06-19 | CERTIFICATE OF TERMINATION | 2013-06-19 |
130325002165 | 2013-03-25 | BIENNIAL STATEMENT | 2011-06-01 |
070703002049 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050707002030 | 2005-07-07 | BIENNIAL STATEMENT | 2005-06-01 |
030725002076 | 2003-07-25 | BIENNIAL STATEMENT | 2003-06-01 |
010628002140 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
990614000079 | 1999-06-14 | APPLICATION OF AUTHORITY | 1999-06-14 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State