Name: | THE 58TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 20 Dec 2007 |
Entity Number: | 3142313 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O AIP, 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O AIP, 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-27 | 2006-12-05 | Address | C/O ARK INVESTMENT PARTNERS LP, 590 MADISON AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220000820 | 2007-12-20 | CERTIFICATE OF TERMINATION | 2007-12-20 |
061205002293 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050426001075 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
050426001077 | 2005-04-26 | AFFIDAVIT OF PUBLICATION | 2005-04-26 |
041227000368 | 2004-12-27 | APPLICATION OF AUTHORITY | 2004-12-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State