Name: | SOUTH TOWER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 2983927 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-05 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-12-10 | 2006-04-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-12-02 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-02 | 2003-12-10 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38207 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160812000546 | 2016-08-12 | ARTICLES OF DISSOLUTION | 2016-08-12 |
131209006148 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
120117002346 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091216002511 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
080108002613 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
060405002129 | 2006-04-05 | BIENNIAL STATEMENT | 2005-12-01 |
040304000742 | 2004-03-04 | AFFIDAVIT OF PUBLICATION | 2004-03-04 |
040304000737 | 2004-03-04 | AFFIDAVIT OF PUBLICATION | 2004-03-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State