Search icon

PREF 45 WEST 57TH STREET LLC

Company Details

Name: PREF 45 WEST 57TH STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2010 (14 years ago)
Date of dissolution: 18 Dec 2020
Entity Number: 4023312
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 25 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O FOX HORAN & CAMERINI LLP DOS Process Agent 25 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-11-16 2016-11-29 Address 444 MADISON AVE, STE 2800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-11-24 2012-11-16 Address 825 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218000424 2020-12-18 CERTIFICATE OF TERMINATION 2020-12-18
181206006386 2018-12-06 BIENNIAL STATEMENT 2018-11-01
161129006273 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141126006247 2014-11-26 BIENNIAL STATEMENT 2014-11-01
121116002669 2012-11-16 BIENNIAL STATEMENT 2012-11-01
110217000730 2011-02-17 CERTIFICATE OF PUBLICATION 2011-02-17
101124000182 2010-11-24 APPLICATION OF AUTHORITY 2010-11-24

Date of last update: 02 Feb 2025

Sources: New York Secretary of State