44 WALL MEZZ, LLC

Name: | 44 WALL MEZZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2003 (22 years ago) |
Date of dissolution: | 27 Dec 2023 |
Entity Number: | 2990983 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 233 s. wacker drive, ste 4700, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 233 s. wacker drive, ste 4700, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-05 | 2023-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-25 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-25 | 2023-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-23 | 2016-08-25 | Address | 200 PARK AVENUE SOUTH, SUITE 511, NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001700 | 2023-12-27 | SURRENDER OF AUTHORITY | 2023-12-27 |
231205003906 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
211202002341 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202061788 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171220006259 | 2017-12-20 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State