Search icon

142 WOOSTER STREET LLC

Company Details

Name: 142 WOOSTER STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 28 May 2024
Entity Number: 3545506
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
142 WOOSTER STREET LLC DOS Process Agent C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-07-19 2024-05-29 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-07-19 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-05 2023-07-19 Address C/O ALBERT KALIMIAN, 600 LEXINGTON AVE - 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-08-30 2017-12-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-07-19 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-19 2012-08-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240529002869 2024-05-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-28
230719002685 2023-07-19 BIENNIAL STATEMENT 2023-07-01
190911060243 2019-09-11 BIENNIAL STATEMENT 2019-07-01
SR-95232 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171205006171 2017-12-05 BIENNIAL STATEMENT 2017-07-01
130906002391 2013-09-06 BIENNIAL STATEMENT 2013-07-01
120830000782 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120817000453 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17
110822002856 2011-08-22 BIENNIAL STATEMENT 2011-07-01
090716002058 2009-07-16 BIENNIAL STATEMENT 2009-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State