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