Search icon

536-540 WEST 158TH STREET OWNER, LLC

Company Details

Name: 536-540 WEST 158TH STREET OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Mar 2007 (18 years ago)
Date of dissolution: 02 Jan 2019
Entity Number: 3491062
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-19 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-19 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94397 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94396 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102000629 2019-01-02 CERTIFICATE OF TERMINATION 2019-01-02
130401002075 2013-04-01 BIENNIAL STATEMENT 2013-03-01
120824000481 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822001037 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
090828002052 2009-08-28 BIENNIAL STATEMENT 2009-03-01
070716000911 2007-07-16 CERTIFICATE OF PUBLICATION 2007-07-16
070319000406 2007-03-19 APPLICATION OF AUTHORITY 2007-03-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State