Name: | 414 WEST 14TH OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jul 2007 (18 years ago) |
Date of dissolution: | 28 Aug 2019 |
Entity Number: | 3543098 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATUS CAPITAL LLC | DOS Process Agent | 625 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-13 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-13 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190828000292 | 2019-08-28 | SURRENDER OF AUTHORITY | 2019-08-28 |
SR-95195 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95196 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
120823001253 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120822000648 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
071127001011 | 2007-11-27 | CERTIFICATE OF PUBLICATION | 2007-11-27 |
070713000761 | 2007-07-13 | APPLICATION OF AUTHORITY | 2007-07-13 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State