Name: | MW 320-324 WEST 37TH STREET L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 28 Dec 2012 |
Entity Number: | 3121141 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J. STOLL, ESQ., MILBANK, TWEED, HADLEY & MCCLOY LLP | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2012-12-28 | Address | 125 BAYLIS ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-12-18 | 2012-07-05 | Address | C/O RANDI SCHUSTER, 1438 BROADWAY 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-11-24 | 2008-12-18 | Address | C/O MICHAEL CHEN, 1430 BROADWAY 17TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-11-02 | 2006-11-24 | Address | 1301 AVE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121228000623 | 2012-12-28 | SURRENDER OF AUTHORITY | 2012-12-28 |
120705002042 | 2012-07-05 | BIENNIAL STATEMENT | 2010-11-01 |
081218002131 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061124002412 | 2006-11-24 | BIENNIAL STATEMENT | 2006-11-01 |
041102000453 | 2004-11-02 | APPLICATION OF AUTHORITY | 2004-11-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State