Name: | WB WEST 53RD STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2007 (18 years ago) |
Date of dissolution: | 08 May 2015 |
Entity Number: | 3518839 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-24 | 2015-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2015-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-17 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-17 | 2012-10-24 | Address | ATTN NATIONAL REGISTERED AGENT, 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150508000252 | 2015-05-08 | SURRENDER OF AUTHORITY | 2015-05-08 |
130517006288 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
121024001007 | 2012-10-24 | CERTIFICATE OF CHANGE | 2012-10-24 |
120730000374 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110610002858 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090515002034 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070822000383 | 2007-08-22 | CERTIFICATE OF PUBLICATION | 2007-08-22 |
070517000348 | 2007-05-17 | APPLICATION OF AUTHORITY | 2007-05-17 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State