Name: | HERALD SQUARE PROPERTIES MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2011 (14 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 4059788 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-02-24 | 2012-08-23 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-02-24 | 2012-08-27 | 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 |
---|---|---|---|
230608004993 | 2023-06-07 | SURRENDER OF AUTHORITY | 2023-06-07 |
SR-102533 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102532 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605007729 | 2017-06-05 | BIENNIAL STATEMENT | 2017-02-01 |
130405002486 | 2013-04-05 | BIENNIAL STATEMENT | 2013-02-01 |
120827000637 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823001004 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110928000972 | 2011-09-28 | CERTIFICATE OF PUBLICATION | 2011-09-28 |
110224000941 | 2011-02-24 | APPLICATION OF AUTHORITY | 2011-02-24 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State