Search icon

414 WEST 14TH OWNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O STATUS CAPITAL LLC DOS Process Agent 625 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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