Search icon

57 MINERVA LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O WIGGIN AND DANA LLP DOS Process Agent 450 LEXINGTON AVE #3800, NEW YORK, NY, United States, 10017

History

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)

Filings

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