Search icon

44 WALL STREET, LLC

Company Details

Name: 44 WALL STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Nov 2003 (21 years ago)
Date of dissolution: 11 Jul 2012
Entity Number: 2975729
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, STE 511, NEW YORK, NY, United States, 10003

Agent

Name Role Address
STAIRS DILLENBECK FINLEY Agent 200 PARK AVENUE SOUTH, SUITE 511, NEW YORK, NY, 00000

DOS Process Agent

Name Role Address
C/O STAIRS DILLENBECK FINLEY DOS Process Agent 200 PARK AVE SOUTH, STE 511, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2007-12-03 2012-01-27 Address 770 LEXINGTON AVE, 7TH FLR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-10-26 2007-12-03 Address 770 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-11-10 2012-04-24 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2003-11-10 2005-10-26 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711000435 2012-07-11 CERTIFICATE OF MERGER 2012-07-11
120424000053 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24
120127003069 2012-01-27 BIENNIAL STATEMENT 2011-11-01
071203002044 2007-12-03 BIENNIAL STATEMENT 2007-11-01
051026002168 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031110001155 2003-11-10 ARTICLES OF ORGANIZATION 2003-11-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State