Name: | 558 WEST 21ST STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Nov 2018 |
Entity Number: | 2934322 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300VGPVU3NTML7T25 | 2934322 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 10th Floor, 1301 Avenue of the Americas, New York, US-NY, US, 10019 |
Headquarters | 558 West 21st Street, New York, US-NY, US, 10011 |
Registration details
Registration Date | 2015-05-08 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-01-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2934322 |
Name | Role | Address |
---|---|---|
558 WEST 21ST STREET, LLC | DOS Process Agent | C/O COHNREZNICK, 1301 AVENUE, OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-23 | 2016-11-14 | Address | C/O COHN REZNICK LLP, 1212 6TH AVE, 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-07-07 | 2013-07-23 | Address | FH & CO (DIVISION OF JH COHN), 1212 6TH AVE 9TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-07-24 | 2009-07-07 | Address | 45 WEST 36TH STREET 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127000370 | 2018-11-27 | ARTICLES OF DISSOLUTION | 2018-11-27 |
161114006182 | 2016-11-14 | BIENNIAL STATEMENT | 2015-07-01 |
130723002168 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110725000260 | 2011-07-25 | CERTIFICATE OF PUBLICATION | 2011-07-25 |
110722002682 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707002515 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
050902002523 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030724000264 | 2003-07-24 | ARTICLES OF ORGANIZATION | 2003-07-24 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State