224 WEST 57TH STREET LLC

Name: | 224 WEST 57TH STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Aug 2007 (18 years ago) |
Date of dissolution: | 10 Nov 2016 |
Entity Number: | 3562124 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-29 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-29 | 2013-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161110000106 | 2016-11-10 | CERTIFICATE OF TERMINATION | 2016-11-10 |
150506002021 | 2015-05-06 | BIENNIAL STATEMENT | 2013-08-01 |
150430000782 | 2015-04-30 | CERTIFICATE OF CHANGE | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State