Name: | 47/48 PROJECT OWNER I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2008 (17 years ago) |
Date of dissolution: | 24 Nov 2020 |
Entity Number: | 3626973 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-05 | 2011-09-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000685 | 2020-11-24 | SURRENDER OF AUTHORITY | 2020-11-24 |
SR-49173 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503007501 | 2018-05-03 | BIENNIAL STATEMENT | 2018-02-01 |
161012006073 | 2016-10-12 | BIENNIAL STATEMENT | 2016-02-01 |
140507006104 | 2014-05-07 | BIENNIAL STATEMENT | 2014-02-01 |
120502002861 | 2012-05-02 | BIENNIAL STATEMENT | 2012-02-01 |
110930000111 | 2011-09-30 | CERTIFICATE OF CHANGE | 2011-09-30 |
101001002560 | 2010-10-01 | BIENNIAL STATEMENT | 2010-02-01 |
100624000811 | 2010-06-24 | CERTIFICATE OF AMENDMENT | 2010-06-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State