426 W. 58TH LLC

Name: | 426 W. 58TH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Feb 2003 (22 years ago) |
Date of dissolution: | 17 Jul 2014 |
Entity Number: | 2874896 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ELAD US HOLDING, 575 MADISON AVE 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ORIY DANIEL | DOS Process Agent | C/O ELAD US HOLDING, 575 MADISON AVE 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-02 | 2013-03-07 | Address | C/O ELAD US HOLDINGS, INC., 575 MADISON AVE, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-12-29 | 2007-03-02 | Address | 575 MADISON AVE / 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-02-27 | 2005-12-29 | Address | PARKER PLAZA, 400 KELBY STREET, 9TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140717000043 | 2014-07-17 | ARTICLES OF DISSOLUTION | 2014-07-17 |
130307002019 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110224002467 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090130002249 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070302002286 | 2007-03-02 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State