Name: | SITT 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: | 12 Dec 2019 |
Entity Number: | 3496048 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATUS CAPITAL LLC | DOS Process Agent | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
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) |
2007-03-28 | 2012-07-18 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-28 | 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 |
---|---|---|---|
191212000717 | 2019-12-12 | SURRENDER OF AUTHORITY | 2019-12-12 |
SR-94459 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94458 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130410002384 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
121030000906 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120718001006 | 2012-07-18 | CERTIFICATE OF CHANGE | 2012-07-18 |
110412002296 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
070809000220 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
070328000515 | 2007-03-28 | APPLICATION OF AUTHORITY | 2007-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State