Name: | 303 WEST 46TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Sep 2005 (19 years ago) |
Date of dissolution: | 12 Sep 2013 |
Entity Number: | 3257981 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 246 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-966-4705
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O TROUTMAN SANDERS LLP | DOS Process Agent | 246 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-14 | 2010-04-15 | Address | 391 BROADWAY 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-09-19 | 2007-09-14 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130912000993 | 2013-09-12 | CERTIFICATE OF TERMINATION | 2013-09-12 |
110923002577 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
100415003065 | 2010-04-15 | BIENNIAL STATEMENT | 2009-09-01 |
070914002865 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
051130000097 | 2005-11-30 | AFFIDAVIT OF PUBLICATION | 2005-11-30 |
051130000096 | 2005-11-30 | AFFIDAVIT OF PUBLICATION | 2005-11-30 |
050919000637 | 2005-09-19 | APPLICATION OF AUTHORITY | 2005-09-19 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State