Name: | WEST 57TH ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2003 (22 years ago) |
Date of dissolution: | 11 Dec 2008 |
Entity Number: | 2910737 |
ZIP code: | 21031 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11311 MCCORMICK RD STE 470, HUNT VALLEY, MD, United States, 21031 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11311 MCCORMICK RD STE 470, HUNT VALLEY, MD, United States, 21031 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-15 | 2008-12-11 | Address | 210 WEST PENNSYLVANIA AVE, STE 700, TOWSON, MD, 21204, USA (Type of address: Service of Process) |
2003-05-23 | 2008-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-23 | 2007-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081211000105 | 2008-12-11 | SURRENDER OF AUTHORITY | 2008-12-11 |
070515002416 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050518002064 | 2005-05-18 | BIENNIAL STATEMENT | 2005-05-01 |
030728001119 | 2003-07-28 | AFFIDAVIT OF PUBLICATION | 2003-07-28 |
030728001126 | 2003-07-28 | AFFIDAVIT OF PUBLICATION | 2003-07-28 |
030523000462 | 2003-05-23 | APPLICATION OF AUTHORITY | 2003-05-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State