EXG 430W37 LLC

Name: | EXG 430W37 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2011 (14 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 4144059 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 THIRD AVENUE 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 805 THIRD AVENUE 7TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230715000234 | 2023-07-14 | SURRENDER OF AUTHORITY | 2023-07-14 |
210914002719 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
191129060056 | 2019-11-29 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58587 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58588 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State