Name: | DB MIDTOWN TDR LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 03 Jan 2019 |
Entity Number: | 3453627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2019-01-28 | Address | 1345 AVE. OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-31 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-31 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-26 | 2012-07-31 | Address | 1345 AVENUE OF THE AMERICAS, 46TH FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-45545 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45544 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103000452 | 2019-01-03 | SURRENDER OF AUTHORITY | 2019-01-03 |
181203008059 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007573 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007022 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121205006071 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
120731000458 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
110110002426 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
081223002457 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State