Name: | 322 WEST 57TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Mar 2005 (20 years ago) |
Date of dissolution: | 02 Apr 2019 |
Entity Number: | 3182407 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 AVENUE OF THE AMERICAS, 46 FL, NEW YORK, NY, United States, 10105 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O FORTRESS CREDIT ADVISORS LLC | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, 46 FL, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2019-04-02 | Address | 46TH FLOOR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2009-08-21 | 2019-03-06 | Address | 46TH FLOOR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2007-10-23 | 2009-08-21 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-10-23 | 2009-08-21 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-08-06 | 2007-10-23 | Address | C/O SWIG EQUITIES, LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-03-25 | 2007-08-06 | Address | ROSENZWEIG & WOLOSKY LLP, 65 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190402000432 | 2019-04-02 | SURRENDER OF AUTHORITY | 2019-04-02 |
190306060092 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006922 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007100 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130304006177 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
120731002420 | 2012-07-31 | BIENNIAL STATEMENT | 2011-03-01 |
091007002369 | 2009-10-07 | BIENNIAL STATEMENT | 2009-03-01 |
090821000183 | 2009-08-21 | CERTIFICATE OF CHANGE | 2009-08-21 |
071023000398 | 2007-10-23 | CERTIFICATE OF CHANGE | 2007-10-23 |
070806002222 | 2007-08-06 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State