Search icon

128 44TH STREET LLC

Company Details

Name: 128 44TH STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2006 (19 years ago)
Date of dissolution: 14 Dec 2015
Entity Number: 3332052
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: ATTN: MICHAEL CONWAY, 885 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LECLAIR RYAN DOS Process Agent ATTN: MICHAEL CONWAY, 885 THIRD AVE 16TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-04-07 2012-04-25 Address ATTN: MICHAEL CONWAY, 830 THIRD AVE / 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-21 2010-04-07 Address KRANJAC LLP; ATTN: MICHAEL, CONWAY, 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-10 2006-04-21 Address 128 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151214000887 2015-12-14 CERTIFICATE OF MERGER 2015-12-14
140317006482 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120425002800 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100407002185 2010-04-07 BIENNIAL STATEMENT 2010-03-01
060906000940 2006-09-06 CERTIFICATE OF PUBLICATION 2006-09-06
060421000520 2006-04-21 CERTIFICATE OF CHANGE 2006-04-21
060310000214 2006-03-10 ARTICLES OF ORGANIZATION 2006-03-10

Date of last update: 04 Feb 2025

Sources: New York Secretary of State