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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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