Name: | 15 WEST 46TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Aug 2008 (16 years ago) |
Date of dissolution: | 03 Jan 2017 |
Entity Number: | 3707501 |
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 |
---|---|---|---|
2011-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-11 | 2011-04-26 | 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-50507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103000858 | 2017-01-03 | CERTIFICATE OF TERMINATION | 2017-01-03 |
161012006068 | 2016-10-12 | BIENNIAL STATEMENT | 2016-08-01 |
140911006322 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
120906002181 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
120224002216 | 2012-02-24 | BIENNIAL STATEMENT | 2010-08-01 |
110426000360 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
080811000973 | 2008-08-11 | APPLICATION OF AUTHORITY | 2008-08-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State