Name: | 7 WEST 46TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 03 Jan 2017 |
Entity Number: | 3651798 |
ZIP code: | 10005 |
County: | New York |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-31 | 2011-04-28 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49537 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49536 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103000818 | 2017-01-03 | CERTIFICATE OF TERMINATION | 2017-01-03 |
160404007700 | 2016-04-04 | BIENNIAL STATEMENT | 2016-03-01 |
140507006578 | 2014-05-07 | BIENNIAL STATEMENT | 2014-03-01 |
120515002730 | 2012-05-15 | BIENNIAL STATEMENT | 2012-03-01 |
110428000288 | 2011-04-28 | CERTIFICATE OF CHANGE | 2011-04-28 |
080910000279 | 2008-09-10 | CERTIFICATE OF PUBLICATION | 2008-09-10 |
080331000729 | 2008-03-31 | APPLICATION OF AUTHORITY | 2008-03-31 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State