Name: | HERWICK PROPERTIES II, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 08 Mar 2021 |
Entity Number: | 4034596 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2017-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308000278 | 2021-03-08 | CERTIFICATE OF TERMINATION | 2021-03-08 |
SR-56195 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170404000345 | 2017-04-04 | CERTIFICATE OF CHANGE | 2017-04-04 |
161212006550 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
161003006394 | 2016-10-03 | BIENNIAL STATEMENT | 2014-12-01 |
130109006144 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110429000202 | 2011-04-29 | CERTIFICATE OF PUBLICATION | 2011-04-29 |
101223000866 | 2010-12-23 | APPLICATION OF AUTHORITY | 2010-12-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State