Name: | MET57 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 10 Feb 2006 |
Entity Number: | 2725758 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 280 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 280 PARK AVENUE, 36TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-29 | 2006-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-12-29 | 2006-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-01-31 | 2003-12-29 | Address | 280 PARK AVENUE, 36W, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060210000298 | 2006-02-10 | SURRENDER OF AUTHORITY | 2006-02-10 |
060113002660 | 2006-01-13 | BIENNIAL STATEMENT | 2006-01-01 |
040123002351 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
031229000110 | 2003-12-29 | CERTIFICATE OF CHANGE | 2003-12-29 |
020402000578 | 2002-04-02 | AFFIDAVIT OF PUBLICATION | 2002-04-02 |
020402000575 | 2002-04-02 | AFFIDAVIT OF PUBLICATION | 2002-04-02 |
020131000225 | 2002-01-31 | APPLICATION OF AUTHORITY | 2002-01-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State