Name: | 656 SIXTH AVENUE MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 3447396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-11 | 2015-06-01 | Address | 433 FIFTH AVENUE, SECOND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93757 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93758 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151210000240 | 2015-12-10 | SURRENDER OF AUTHORITY | 2015-12-10 |
150601000499 | 2015-06-01 | CERTIFICATE OF CHANGE | 2015-06-01 |
081203002818 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061211000015 | 2006-12-11 | APPLICATION OF AUTHORITY | 2006-12-11 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State