Name: | W2001Z/15CPW HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2004 (21 years ago) |
Date of dissolution: | 09 Oct 2019 |
Entity Number: | 3074585 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVE, SUITE 1902, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ZECKENDORF DEVELOPMENT, LLC | DOS Process Agent | 445 PARK AVE, SUITE 1902, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-07-06 | 2019-01-28 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-06 | 2019-10-09 | Address | ATTN: GENERAL COUNSEL, 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000391 | 2019-10-09 | SURRENDER OF AUTHORITY | 2019-10-09 |
SR-39403 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
070807002524 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
061110001319 | 2006-11-10 | CERTIFICATE OF PUBLICATION | 2006-11-10 |
040706000521 | 2004-07-06 | APPLICATION OF AUTHORITY | 2004-07-06 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State