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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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