Name: | QUEENWOOD 34 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2010 (14 years ago) |
Date of dissolution: | 14 Dec 2021 |
Entity Number: | 3985687 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 WAtTTS STREET, fifth floor, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 15 WAtTTS STREET, fifth floor, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-04 | 2021-12-15 | Address | 15 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-11-16 | 2016-08-04 | Address | 18 WATTS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2010-08-17 | 2015-11-16 | Address | 6TH FLOOR, 12 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215000301 | 2021-12-14 | SURRENDER OF AUTHORITY | 2021-12-14 |
180808006547 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160804007455 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
151116006282 | 2015-11-16 | BIENNIAL STATEMENT | 2014-08-01 |
110222000973 | 2011-02-22 | CERTIFICATE OF PUBLICATION | 2011-02-22 |
100817000587 | 2010-08-17 | APPLICATION OF AUTHORITY | 2010-08-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State