Search icon

2 HERALD OWNER LLC

Company Details

Name: 2 HERALD OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2010 (14 years ago)
Date of dissolution: 06 Dec 2016
Entity Number: 4031428
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-16 2012-07-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-16 2012-06-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102379 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102378 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161206000482 2016-12-06 CERTIFICATE OF TERMINATION 2016-12-06
141202006254 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130115002225 2013-01-15 BIENNIAL STATEMENT 2012-12-01
120730000262 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120618000744 2012-06-18 CERTIFICATE OF CHANGE 2012-06-18
110520000007 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
101216000234 2010-12-16 APPLICATION OF AUTHORITY 2010-12-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State