Search icon

426 W. 58TH LLC

Company Details

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

DOS Process Agent

Name Role Address
ORIY DANIEL DOS Process Agent C/O ELAD US HOLDING, 575 MADISON AVE 22ND FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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
051229002332 2005-12-29 BIENNIAL STATEMENT 2005-02-01
030609000465 2003-06-09 AFFIDAVIT OF PUBLICATION 2003-06-09
030609000463 2003-06-09 AFFIDAVIT OF PUBLICATION 2003-06-09
030227000139 2003-02-27 ARTICLES OF ORGANIZATION 2003-02-27

Date of last update: 23 Feb 2025

Sources: New York Secretary of State