Name: | HERALD SQUARE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Jun 2009 (16 years ago) |
Date of dissolution: | 09 Jun 2023 |
Entity Number: | 3819703 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 885 3RD AVE, 19TH FLoor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 885 3RD AVE, 19TH FLoor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-13 | 2023-06-10 | Address | 885 3RD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-30 | 2013-09-13 | Address | C/O MICHAEL W REID, 1430 BROADWAY STE 905, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2009-06-08 | 2012-05-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-06-08 | 2011-06-30 | 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 |
---|---|---|---|
230610000513 | 2023-06-09 | SURRENDER OF AUTHORITY | 2023-06-09 |
SR-101361 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605007724 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
130913002308 | 2013-09-13 | BIENNIAL STATEMENT | 2013-06-01 |
120524000532 | 2012-05-24 | CERTIFICATE OF CHANGE | 2012-05-24 |
110630003099 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090903000008 | 2009-09-03 | CERTIFICATE OF PUBLICATION | 2009-09-03 |
090608000652 | 2009-06-08 | APPLICATION OF AUTHORITY | 2009-06-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State