Name: | 425 ESTATE BORROWING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 20 Nov 2017 |
Entity Number: | 3288840 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-01-11 | 2008-04-10 | Address | 225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2005-12-05 | 2006-01-11 | Address | ATTN: THOMAS ANTOSHAK, 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171120000439 | 2017-11-20 | CERTIFICATE OF TERMINATION | 2017-11-20 |
120113002085 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
110516002422 | 2011-05-16 | BIENNIAL STATEMENT | 2009-12-01 |
080410000594 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
071228002656 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
060111000652 | 2006-01-11 | CERTIFICATE OF CHANGE | 2006-01-11 |
051205000826 | 2005-12-05 | APPLICATION OF AUTHORITY | 2005-12-05 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State