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 |
Name | Role | Address |
---|---|---|
21 WATER STREET DEVELOPMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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