Name: | TIMES SQUARE HOTEL SUNSTONE MEZZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2006 (18 years ago) |
Date of dissolution: | 07 Oct 2011 |
Entity Number: | 3453066 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-28 | 2011-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-04-28 | 2011-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-22 | 2009-04-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111007000285 | 2011-10-07 | CERTIFICATE OF TERMINATION | 2011-10-07 |
110920003183 | 2011-09-20 | BIENNIAL STATEMENT | 2010-12-01 |
110224000120 | 2011-02-24 | CERTIFICATE OF CHANGE | 2011-02-24 |
090428000915 | 2009-04-28 | CERTIFICATE OF CHANGE | 2009-04-28 |
090121002036 | 2009-01-21 | BIENNIAL STATEMENT | 2008-12-01 |
070312000310 | 2007-03-12 | CERTIFICATE OF PUBLICATION | 2007-03-12 |
061222000698 | 2006-12-22 | APPLICATION OF AUTHORITY | 2006-12-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State