Name: | 209-211 HESTER MEZZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 07 Jun 2012 |
Entity Number: | 3466701 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-23 | 2012-06-07 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-01-24 | 2009-12-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120618000228 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
120607000286 | 2012-06-07 | SURRENDER OF AUTHORITY | 2012-06-07 |
091223000439 | 2009-12-23 | CERTIFICATE OF CHANGE | 2009-12-23 |
070524000482 | 2007-05-24 | CERTIFICATE OF PUBLICATION | 2007-05-24 |
070124000254 | 2007-01-24 | APPLICATION OF AUTHORITY | 2007-01-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State