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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RNL3XUVODS6ZC70MLL52 | 4066328 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O METRO LOFT MANAGEMENT, LLC | DOS Process Agent | 40 WALL STREET, SUITE 1706, NEW YORK, NY, United States, 10005 |
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) |
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