-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
21ST STREET DE LLC
Company Details
Name: |
21ST STREET DE LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
10 May 2007 (18 years ago)
|
Date of dissolution: |
02 Jan 2024 |
Entity Number: |
3515810 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
26 West 17th Street, Suite 801, New York, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
21ST STREET DE LLC
|
DOS Process Agent
|
26 West 17th Street, Suite 801, New York, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
2023-05-02
|
2024-01-03
|
Address
|
26 West 17th Street, Suite 801, New York, NY, 10011, USA (Type of address: Service of Process)
|
2007-05-10
|
2023-05-02
|
Address
|
26 WEST 17TH STREET STE. 801, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240103001755
|
2024-01-02
|
CERTIFICATE OF TERMINATION
|
2024-01-02
|
230502003068
|
2023-05-02
|
BIENNIAL STATEMENT
|
2023-05-01
|
201203060399
|
2020-12-03
|
BIENNIAL STATEMENT
|
2019-05-01
|
160615006341
|
2016-06-15
|
BIENNIAL STATEMENT
|
2015-05-01
|
130705002261
|
2013-07-05
|
BIENNIAL STATEMENT
|
2013-05-01
|
090506002290
|
2009-05-06
|
BIENNIAL STATEMENT
|
2009-05-01
|
070918000362
|
2007-09-18
|
CERTIFICATE OF PUBLICATION
|
2007-09-18
|
070510000965
|
2007-05-10
|
APPLICATION OF AUTHORITY
|
2007-05-10
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State