Name: | MWC 80 BROAD LENDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Nov 2018 |
Entity Number: | 4124139 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 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 |
---|---|---|---|
2018-11-27 | 2019-01-28 | Address | 11755 WILSHIRE BLVD, SUITE 2100 21ST FLOOR, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process) |
2011-07-29 | 2018-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-29 | 2018-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58126 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58127 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181127000475 | 2018-11-27 | SURRENDER OF AUTHORITY | 2018-11-27 |
131010002159 | 2013-10-10 | BIENNIAL STATEMENT | 2013-07-01 |
120305000653 | 2012-03-05 | CERTIFICATE OF PUBLICATION | 2012-03-05 |
110729000065 | 2011-07-29 | APPLICATION OF AUTHORITY | 2011-07-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State