Search icon

229 WEST 28TH OWNER LLC

Company Details

Name: 229 WEST 28TH OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2007 (18 years ago)
Date of dissolution: 08 Dec 2014
Entity Number: 3499291
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
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-11-23 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-11-23 2012-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-04 2009-11-23 Address ATTENTION: LAWRENCE BOTEL, 230 PARK AVENUE, SUITE 1831, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141208000109 2014-12-08 CERTIFICATE OF TERMINATION 2014-12-08
120730000348 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120706000061 2012-07-06 CERTIFICATE OF CHANGE 2012-07-06
091123000016 2009-11-23 CERTIFICATE OF CHANGE 2009-11-23
070821000310 2007-08-21 CERTIFICATE OF PUBLICATION 2007-08-21
070404000518 2007-04-04 APPLICATION OF AUTHORITY 2007-04-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State