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