Name: | 127 W 24TH OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 3712477 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-03 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-03 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-08-22 | 2011-05-03 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50568 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141223000691 | 2014-12-23 | SURRENDER OF AUTHORITY | 2014-12-23 |
140911006326 | 2014-09-11 | BIENNIAL STATEMENT | 2014-08-01 |
120906002182 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
120223002300 | 2012-02-23 | BIENNIAL STATEMENT | 2010-08-01 |
110503000053 | 2011-05-03 | CERTIFICATE OF CHANGE | 2011-05-03 |
080822000786 | 2008-08-22 | APPLICATION OF AUTHORITY | 2008-08-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State