Search icon

134 W 58 LLC

Company Details

Name: 134 W 58 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2008 (17 years ago)
Date of dissolution: 25 Jan 2018
Entity Number: 3624532
ZIP code: 10005
County: Nassau
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

History

Start date End date Type Value
2018-01-25 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-09 2018-01-25 Address 805 THIRD AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-01-25 2012-05-09 Address 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49120 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180125000157 2018-01-25 SURRENDER OF AUTHORITY 2018-01-25
160404007585 2016-04-04 BIENNIAL STATEMENT 2016-01-01
140506006179 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120509002030 2012-05-09 BIENNIAL STATEMENT 2012-01-01
080417000327 2008-04-17 CERTIFICATE OF PUBLICATION 2008-04-17
080125000978 2008-01-25 APPLICATION OF AUTHORITY 2008-01-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State