Search icon

HERALD SQUARE PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 885 3RD AVE, 19TH FLoor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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