Search icon

56 WALKER LLC

Company Details

Name: 56 WALKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 30 Sep 2003 (21 years ago)
Entity Number: 2959662
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2007-04-16 2010-03-16 Address 30 BROAD STREET, 20TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-08-30 2007-04-16 Address 100 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-11-15 2005-08-30 Address 315 PARK AVENUE SOUTH 19TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-09-30 2004-11-15 Address 56 WALKER AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100316000315 2010-03-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-03-16
070828002246 2007-08-28 BIENNIAL STATEMENT 2007-09-01
070416000045 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
050830002355 2005-08-30 BIENNIAL STATEMENT 2005-09-01
041115000786 2004-11-15 CERTIFICATE OF CHANGE 2004-11-15
040107000207 2004-01-07 AFFIDAVIT OF PUBLICATION 2004-01-07
040107000205 2004-01-07 AFFIDAVIT OF PUBLICATION 2004-01-07
030930000093 2003-09-30 ARTICLES OF ORGANIZATION 2003-09-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State