Name: | SLG 321W44 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2000 (25 years ago) |
Date of dissolution: | 08 Nov 2006 |
Entity Number: | 2486232 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-16 | 2004-02-02 | Address | ATTN: ANDREW LEVINE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-03-15 | 2002-04-16 | Address | 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061108000671 | 2006-11-08 | ARTICLES OF DISSOLUTION | 2006-11-08 |
060613002186 | 2006-06-13 | BIENNIAL STATEMENT | 2006-03-01 |
040430002010 | 2004-04-30 | BIENNIAL STATEMENT | 2004-03-01 |
040202001126 | 2004-02-02 | CERTIFICATE OF CHANGE | 2004-02-02 |
020416002149 | 2002-04-16 | BIENNIAL STATEMENT | 2002-03-01 |
000601000779 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000601000773 | 2000-06-01 | AFFIDAVIT OF PUBLICATION | 2000-06-01 |
000315000703 | 2000-03-15 | ARTICLES OF ORGANIZATION | 2000-03-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State