Name: | 5-15 49TH AVE HOLDING, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 14 Nov 2013 |
Entity Number: | 3142474 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 WEST 57TH ST 10TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 WEST 57TH ST 10TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2007-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-01-04 | 2005-11-01 | Address | 3 WEST 57TH, 10TH FLOOR, ATTN: BRUCE MCLEAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-12-27 | 2005-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131114000064 | 2013-11-14 | CERTIFICATE OF TERMINATION | 2013-11-14 |
101228002357 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081125002437 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
070223002359 | 2007-02-23 | BIENNIAL STATEMENT | 2006-12-01 |
051101000375 | 2005-11-01 | CERTIFICATE OF CHANGE | 2005-11-01 |
050318000100 | 2005-03-18 | AFFIDAVIT OF PUBLICATION | 2005-03-18 |
050318000099 | 2005-03-18 | AFFIDAVIT OF PUBLICATION | 2005-03-18 |
050104000810 | 2005-01-04 | CERTIFICATE OF CHANGE | 2005-01-04 |
041227000625 | 2004-12-27 | APPLICATION OF AUTHORITY | 2004-12-27 |
Date of last update: 22 Feb 2025
Sources: New York Secretary of State