Search icon

SLG 2 HERALD LLC

Company Details

Name: SLG 2 HERALD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2007 (18 years ago)
Date of dissolution: 06 Dec 2016
Entity Number: 3495745
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

History

Start date End date Type Value
2013-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-15 2013-10-29 Address C/O SL GREEN REALTY CORP., 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2007-03-28 2009-04-15 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94453 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161206000479 2016-12-06 CERTIFICATE OF TERMINATION 2016-12-06
150303007076 2015-03-03 BIENNIAL STATEMENT 2015-03-01
131029006312 2013-10-29 BIENNIAL STATEMENT 2013-03-01
110414002098 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090415003248 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070809000253 2007-08-09 CERTIFICATE OF PUBLICATION 2007-08-09
070328000012 2007-03-28 APPLICATION OF AUTHORITY 2007-03-28

Date of last update: 04 Feb 2025

Sources: New York Secretary of State