Name: | 20 E 53 ACQUISITION CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 16 Mar 2007 |
Entity Number: | 3170269 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES | DOS Process Agent | 767 FIFTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-01 | 2007-03-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-03-01 | 2007-03-16 | Address | 142 WEST 57TH ST 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070316000648 | 2007-03-16 | SURRENDER OF AUTHORITY | 2007-03-16 |
051222000790 | 2005-12-22 | AFFIDAVIT OF PUBLICATION | 2005-12-22 |
051222000793 | 2005-12-22 | AFFIDAVIT OF PUBLICATION | 2005-12-22 |
050527000949 | 2005-05-27 | AFFIDAVIT OF PUBLICATION | 2005-05-27 |
050527000953 | 2005-05-27 | AFFIDAVIT OF PUBLICATION | 2005-05-27 |
050301000113 | 2005-03-01 | APPLICATION OF AUTHORITY | 2005-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State