Search icon

157 MANAGER LLC

Company Details

Name: 157 MANAGER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2005 (19 years ago)
Date of dissolution: 24 Mar 2023
Entity Number: 3269764
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-18 2018-05-23 Address 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-10-18 2017-04-18 Address ATTN: MICHAEL KATZ, SUITE 408, 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327000553 2023-03-24 CERTIFICATE OF TERMINATION 2023-03-24
211102000945 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191003061584 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-42467 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42466 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180523000470 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
171004006513 2017-10-04 BIENNIAL STATEMENT 2017-10-01
170418006101 2017-04-18 BIENNIAL STATEMENT 2015-10-01
131105002220 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111205002125 2011-12-05 BIENNIAL STATEMENT 2011-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State