Search icon

SLG 48E43 LLC

Company Details

Name: SLG 48E43 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2007 (18 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 3492765
ZIP code: 10005
County: New York
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
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-21 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-21 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94426 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94425 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150612000271 2015-06-12 CERTIFICATE OF TERMINATION 2015-06-12
150303007088 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130501002621 2013-05-01 BIENNIAL STATEMENT 2013-03-01
121030000860 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718000943 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
110414002108 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090318003009 2009-03-18 BIENNIAL STATEMENT 2009-03-01
071009000970 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State