53RD STREET & MADISON TOWER MEZZ LLC

Name: | 53RD STREET & MADISON TOWER MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Nov 2005 (20 years ago) |
Date of dissolution: | 28 Oct 2015 |
Entity Number: | 3278785 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | Delaware |
Address: | 767 FIFTH AVENUE 21 FL, ATTN: ROBIN KELLY, NEW YORK, NY, United States, 10153 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MP | DOS Process Agent | 767 FIFTH AVENUE 21 FL, ATTN: ROBIN KELLY, NEW YORK, NY, United States, 10153 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-06 | 2015-10-28 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-08-19 | 2013-11-06 | Address | 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-07-25 | 2013-08-19 | Address | 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2013-05-14 | 2013-07-25 | Address | ATTN: ROBIN KELLY, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2010-12-28 | 2013-05-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151028000927 | 2015-10-28 | SURRENDER OF AUTHORITY | 2015-10-28 |
131106006941 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
130819000088 | 2013-08-19 | CERTIFICATE OF CHANGE | 2013-08-19 |
130725002219 | 2013-07-25 | BIENNIAL STATEMENT | 2011-11-01 |
130514000924 | 2013-05-14 | CERTIFICATE OF CHANGE | 2013-05-14 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State