Name: | WEST 44TH STREET OWNERCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2006 (18 years ago) |
Date of dissolution: | 18 May 2017 |
Entity Number: | 3450709 |
ZIP code: | 60611 |
County: | New York |
Place of Formation: | Delaware |
Address: | 900 NORTH MICHIGAN AVENUE, SUITE 1450, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
C/O GEM REALTY CAPITAL, INC. | DOS Process Agent | 900 NORTH MICHIGAN AVENUE, SUITE 1450, CHICAGO, IL, United States, 60611 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-25 | 2017-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-18 | 2017-05-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-18 | 2011-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170518000700 | 2017-05-18 | SURRENDER OF AUTHORITY | 2017-05-18 |
170109002069 | 2017-01-09 | BIENNIAL STATEMENT | 2016-12-01 |
150114002037 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
130219002340 | 2013-02-19 | BIENNIAL STATEMENT | 2012-12-01 |
110125002713 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State