Name: | HINES 425 LEXINGTON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Aug 2003 (21 years ago) |
Date of dissolution: | 26 Jun 2015 |
Entity Number: | 2939942 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2003-08-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-08-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37607 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37606 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150626000454 | 2015-06-26 | CERTIFICATE OF TERMINATION | 2015-06-26 |
130816006400 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110830003151 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090812002095 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070806002509 | 2007-08-06 | BIENNIAL STATEMENT | 2007-08-01 |
050830002281 | 2005-08-30 | BIENNIAL STATEMENT | 2005-08-01 |
031030000143 | 2003-10-30 | AFFIDAVIT OF PUBLICATION | 2003-10-30 |
031030000140 | 2003-10-30 | AFFIDAVIT OF PUBLICATION | 2003-10-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State