Name: | 555 WEST 125 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2020 |
Entity Number: | 3519748 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-18 | 2011-06-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200327000329 | 2020-03-27 | ARTICLES OF DISSOLUTION | 2020-03-27 |
190924002019 | 2019-09-24 | BIENNIAL STATEMENT | 2019-05-01 |
SR-46995 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46996 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110610002585 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090507002109 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070824000265 | 2007-08-24 | CERTIFICATE OF PUBLICATION | 2007-08-24 |
070518000656 | 2007-05-18 | ARTICLES OF ORGANIZATION | 2007-05-18 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State