Name: | 16-18 WEST 57TH ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Dec 2015 |
Entity Number: | 4046966 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: AVIVA LEVINSON, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EXTELL DEVELOPMENT COMPANY | DOS Process Agent | ATTN: AVIVA LEVINSON, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-26 | 2015-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-26 | 2015-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151223000161 | 2015-12-23 | SURRENDER OF AUTHORITY | 2015-12-23 |
150323006134 | 2015-03-23 | BIENNIAL STATEMENT | 2015-01-01 |
130227006179 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110615001021 | 2011-06-15 | CERTIFICATE OF PUBLICATION | 2011-06-15 |
110126000098 | 2011-01-26 | APPLICATION OF AUTHORITY | 2011-01-26 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State