Search icon

224 WEST 57TH STREET LLC

Company Details

Name: 224 WEST 57TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2007 (17 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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
131008000204 2013-10-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-10-08
130813000659 2013-08-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-09-12
101118000541 2010-11-18 CERTIFICATE OF PUBLICATION 2010-11-18
091022002475 2009-10-22 BIENNIAL STATEMENT 2009-08-01
070829000752 2007-08-29 APPLICATION OF AUTHORITY 2007-08-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State