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