Name: | MSDW 140 BROADWAY MEZZANINE II 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: | 2708585 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2016-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-12-13 | 2016-10-07 | Address | ATT: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007000122 | 2016-10-07 | SURRENDER OF AUTHORITY | 2016-10-07 |
140106002033 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
040617002504 | 2004-06-17 | BIENNIAL STATEMENT | 2003-12-01 |
020521000111 | 2002-05-21 | AFFIDAVIT OF PUBLICATION | 2002-05-21 |
020521000114 | 2002-05-21 | AFFIDAVIT OF PUBLICATION | 2002-05-21 |
011213000542 | 2001-12-13 | APPLICATION OF AUTHORITY | 2001-12-13 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State