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 |
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 |
---|---|---|---|
2012-07-30 | 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) |
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