Name: | 293 CHURCH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2005 (20 years ago) |
Date of dissolution: | 20 Jun 2006 |
Entity Number: | 3188316 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: ERIC L. GOLDBERG, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
OLSHAN GRUNDMAN FROME, ROSENZWEIG & WOLOSKY, LLP | DOS Process Agent | ATTN: ERIC L. GOLDBERG, 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-07 | 2006-06-20 | Address | ROSENZWEIG & WOLOSKY LLP, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060620000155 | 2006-06-20 | SURRENDER OF AUTHORITY | 2006-06-20 |
050414000352 | 2005-04-14 | CERTIFICATE OF CHANGE | 2005-04-14 |
050407000851 | 2005-04-07 | APPLICATION OF AUTHORITY | 2005-04-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State