Name: | COGSWELL 55 INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Sep 2003 (21 years ago) |
Date of dissolution: | 13 Oct 2011 |
Entity Number: | 2955589 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-18 | 2011-10-13 | Address | 1350 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-09-18 | 2011-10-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-09-18 | 2009-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111013000739 | 2011-10-13 | SURRENDER OF AUTHORITY | 2011-10-13 |
090918002557 | 2009-09-18 | BIENNIAL STATEMENT | 2009-09-01 |
071012002240 | 2007-10-12 | BIENNIAL STATEMENT | 2007-09-01 |
051004002366 | 2005-10-04 | BIENNIAL STATEMENT | 2005-09-01 |
030918000549 | 2003-09-18 | APPLICATION OF AUTHORITY | 2003-09-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State