Search icon

322 WEST 57TH OWNER LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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