Name: | TST 41ST STREET, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 1999 (25 years ago) |
Date of dissolution: | 29 Dec 2005 |
Entity Number: | 2408719 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-13 | 2002-07-29 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1999-08-13 | 2002-07-29 | Address | 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051229000929 | 2005-12-29 | CERTIFICATE OF TERMINATION | 2005-12-29 |
050930002253 | 2005-09-30 | BIENNIAL STATEMENT | 2005-08-01 |
030915002294 | 2003-09-15 | BIENNIAL STATEMENT | 2003-08-01 |
020729000036 | 2002-07-29 | CERTIFICATE OF CHANGE | 2002-07-29 |
010905002292 | 2001-09-05 | BIENNIAL STATEMENT | 2001-08-01 |
991118000628 | 1999-11-18 | AFFIDAVIT OF PUBLICATION | 1999-11-18 |
991118000625 | 1999-11-18 | AFFIDAVIT OF PUBLICATION | 1999-11-18 |
990813000390 | 1999-08-13 | APPLICATION OF AUTHORITY | 1999-08-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State