TWO GRAND CENTRAL TOWER LLC

Name: | TWO GRAND CENTRAL TOWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Feb 2001 (24 years ago) |
Date of dissolution: | 26 Jul 2016 |
Entity Number: | 2607449 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 5TH AVENUE 21 FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES | DOS Process Agent | 767 5TH AVENUE 21 FLOOR, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-07 | 2016-07-26 | Address | 767 FIFTH AVE 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2007-04-23 | 2016-04-07 | Address | ATTN: FELICIA DIPAOLA, 767 FIFTH AVE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2005-02-24 | 2007-04-23 | Address | ATTN: FELICIA DIPAOLA, 142 W 57TH ST, 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-02-20 | 2016-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-20 | 2005-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726000159 | 2016-07-26 | SURRENDER OF AUTHORITY | 2016-07-26 |
160407000332 | 2016-04-07 | CERTIFICATE OF CHANGE | 2016-04-07 |
090204002611 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070423002434 | 2007-04-23 | BIENNIAL STATEMENT | 2007-02-01 |
050224002261 | 2005-02-24 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State