Search icon

116 JOHN STREET OWNER LLC

Company Details

Name: 116 JOHN STREET OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 2011 (14 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 4066328
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
RNL3XUVODS6ZC70MLL52 4066328 US-NY GENERAL ACTIVE No data

Addresses

Legal 20 Exchange Place, Suite 1100, New York, US-NY, US, 10005
Headquarters 20 Exchange Place, Suite 1100, New York, US-NY, US, 10005

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4066328

DOS Process Agent

Name Role Address
C/O METRO LOFT MANAGEMENT, LLC DOS Process Agent 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2015-03-03 2018-04-05 Address 5 HANOVER SQUARE, FLOOR 3, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-03-11 2015-03-03 Address 20 EXCHANGE PLACE, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181228000501 2018-12-28 CERTIFICATE OF MERGER 2018-12-28
180405000101 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
170306006194 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150303006333 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130717006208 2013-07-17 BIENNIAL STATEMENT 2013-03-01
110825000787 2011-08-25 CERTIFICATE OF PUBLICATION 2011-08-25
110311000423 2011-03-11 ARTICLES OF ORGANIZATION 2011-03-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State