Name: | 171 W. 57TH ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2004 (21 years ago) |
Date of dissolution: | 26 Aug 2016 |
Entity Number: | 3048998 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2008-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160826000527 | 2016-08-26 | ARTICLES OF DISSOLUTION | 2016-08-26 |
120711002775 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100609002886 | 2010-06-09 | BIENNIAL STATEMENT | 2010-05-01 |
080529002075 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060516002184 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040714000514 | 2004-07-14 | AFFIDAVIT OF PUBLICATION | 2004-07-14 |
040714000511 | 2004-07-14 | AFFIDAVIT OF PUBLICATION | 2004-07-14 |
040504000822 | 2004-05-04 | ARTICLES OF ORGANIZATION | 2004-05-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State