Search icon

HERALD SQUARE PROPERTIES MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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