Name: | EXTELL WEST 45TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Aug 2002 (22 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 2797342 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-02-12 | 2005-04-04 | Name | INTELL WEST 45TH STREET LLC |
2002-08-05 | 2003-02-12 | Name | CPB 34 LLC |
2002-08-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-05 | 2011-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151223000245 | 2015-12-23 | ARTICLES OF DISSOLUTION | 2015-12-23 |
140911006324 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
120906002180 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
110623002460 | 2011-06-23 | BIENNIAL STATEMENT | 2010-08-01 |
081106002079 | 2008-11-06 | BIENNIAL STATEMENT | 2008-08-01 |
070227002558 | 2007-02-27 | BIENNIAL STATEMENT | 2006-08-01 |
050404000683 | 2005-04-04 | CERTIFICATE OF AMENDMENT | 2005-04-04 |
040920002629 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State