Name: | 416-432 WEST 52ND STREET MEZZ I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Dec 2007 (17 years ago) |
Entity Number: | 3602463 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-25 | 2016-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-25 | 2016-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-07 | 2008-04-25 | Address | 461 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160921000324 | 2016-09-21 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-21 |
160802000919 | 2016-08-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-09-01 |
080425000540 | 2008-04-25 | CERTIFICATE OF CHANGE | 2008-04-25 |
080220000459 | 2008-02-20 | CERTIFICATE OF PUBLICATION | 2008-02-20 |
071207000166 | 2007-12-07 | APPLICATION OF AUTHORITY | 2007-12-07 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State