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