Search icon

21 WATER STREET DEVELOPMENT LLC

Company Details

Name: 21 WATER STREET DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Mar 2011 (14 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 4064108
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
21 WATER STREET DEVELOPMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-06 2023-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2023-06-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2023-03-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-07 2013-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622000397 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
230306003136 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210303061793 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060588 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-56845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006303 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302008015 2015-03-02 BIENNIAL STATEMENT 2015-03-01
131017006667 2013-10-17 BIENNIAL STATEMENT 2013-03-01
130930000165 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State