Search icon

37W OWNER LLC

Company Details

Name: 37W OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2011 (14 years ago)
Date of dissolution: 24 Dec 2019
Entity Number: 4059185
ZIP code: 10171
County: New York
Place of Formation: Delaware
Address: 299 PARK AVE. 42ND FL., ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 299 PARK AVE. 42ND FL., ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10171

History

Start date End date Type Value
2019-02-13 2019-12-24 Address 299 PARK AVE., 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2017-02-23 2019-02-13 Address ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2015-02-03 2017-02-23 Address ATTN: JACQUELINE WEISS, ESQ., 299 PARK AVE 42ND FLR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2013-03-05 2015-02-03 Address ATTN: DOUGLAS RAELSON, ESQ., 299 PARK AVE 42ND FLR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2011-02-24 2013-03-05 Address 299 PARK AVENUE, 42 FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191224000353 2019-12-24 SURRENDER OF AUTHORITY 2019-12-24
190213060268 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170223006096 2017-02-23 BIENNIAL STATEMENT 2017-02-01
150203006580 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130305002152 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110428000466 2011-04-28 CERTIFICATE OF PUBLICATION 2011-04-28
110224000008 2011-02-24 APPLICATION OF AUTHORITY 2011-02-24

Date of last update: 09 Mar 2025

Sources: New York Secretary of State