Search icon

MSDW 140 BROADWAY MEZZANINE I LLC

Company Details

Name: MSDW 140 BROADWAY MEZZANINE I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2001 (23 years ago)
Date of dissolution: 07 Oct 2016
Entity Number: 2708579
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-01-26 2016-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-26 2016-10-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-15 2012-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-09-15 2012-01-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-13 2010-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-12-13 2010-09-15 Address ATT: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161007000125 2016-10-07 SURRENDER OF AUTHORITY 2016-10-07
131226002002 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120126000978 2012-01-26 CERTIFICATE OF CHANGE 2012-01-26
110330002130 2011-03-30 BIENNIAL STATEMENT 2009-12-01
100915000172 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
040617002505 2004-06-17 BIENNIAL STATEMENT 2003-12-01
020520000904 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
020520000903 2002-05-20 AFFIDAVIT OF PUBLICATION 2002-05-20
011213000536 2001-12-13 APPLICATION OF AUTHORITY 2001-12-13

Date of last update: 06 Feb 2025

Sources: New York Secretary of State