Name: | BOW STREET GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 19 Aug 2016 |
Entity Number: | 4080341 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1140 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1140 AVE. OF THE AMERICAS, STE. 1600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-18 | 2016-08-19 | Address | 1140 AVENUE OF THE AMERICAS, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-04-08 | 2013-09-18 | Address | HOWARD SHAINKER, 1065 SIXTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-04-12 | 2013-04-08 | Address | HOWARD SHAINKER, 1065 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160819000450 | 2016-08-19 | SURRENDER OF AUTHORITY | 2016-08-19 |
150406006359 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130918000276 | 2013-09-18 | CERTIFICATE OF AMENDMENT | 2013-09-18 |
130408006294 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
111214000470 | 2011-12-14 | CERTIFICATE OF PUBLICATION | 2011-12-14 |
110412000402 | 2011-04-12 | APPLICATION OF AUTHORITY | 2011-04-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State