-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HINES 499 PARK LLC
Company Details
Name: |
HINES 499 PARK LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
07 Aug 2003 (21 years ago)
|
Date of dissolution: |
05 Jan 2015 |
Entity Number: |
2939987 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2003-08-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-08-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-37611
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-37610
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
150105000483
|
2015-01-05
|
CERTIFICATE OF TERMINATION
|
2015-01-05
|
130816006401
|
2013-08-16
|
BIENNIAL STATEMENT
|
2013-08-01
|
110830003146
|
2011-08-30
|
BIENNIAL STATEMENT
|
2011-08-01
|
090812002097
|
2009-08-12
|
BIENNIAL STATEMENT
|
2009-08-01
|
070806002499
|
2007-08-06
|
BIENNIAL STATEMENT
|
2007-08-01
|
050830002303
|
2005-08-30
|
BIENNIAL STATEMENT
|
2005-08-01
|
031030000138
|
2003-10-30
|
AFFIDAVIT OF PUBLICATION
|
2003-10-30
|
031030000133
|
2003-10-30
|
AFFIDAVIT OF PUBLICATION
|
2003-10-30
|
030807000184
|
2003-08-07
|
APPLICATION OF AUTHORITY
|
2003-08-07
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State