Name: | EXTELL WEST 42ND STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 1999 (26 years ago) |
Date of dissolution: | 30 Dec 2016 |
Entity Number: | 2411394 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 THIRD AVE / 4TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-10 | 2005-04-06 | Name | INTELL WEST 42ND STREET II LLC |
2001-09-10 | 2005-08-16 | Address | ATTN: ROBERT J. SORIN, ESQ., ONE NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-08-23 | 2001-09-10 | Name | INTELL 1286 FIRST, LLC |
1999-08-23 | 2001-09-10 | Address | ATTN: EPHRAIM A. BULOW, ESQ., 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161230000650 | 2016-12-30 | ARTICLES OF DISSOLUTION | 2016-12-30 |
071005002042 | 2007-10-05 | BIENNIAL STATEMENT | 2007-08-01 |
050816002492 | 2005-08-16 | BIENNIAL STATEMENT | 2005-08-01 |
050406000246 | 2005-04-06 | CERTIFICATE OF AMENDMENT | 2005-04-06 |
010917002551 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
010910000338 | 2001-09-10 | CERTIFICATE OF AMENDMENT | 2001-09-10 |
990823000007 | 1999-08-23 | ARTICLES OF ORGANIZATION | 1999-08-23 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State