Name: | AAC 58TH STREET TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Sep 2011 (13 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 4147326 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2023-05-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-06 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-10-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-28 | 2015-10-08 | Address | 433 FIFTH AVENUE,, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524003961 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
220214002649 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
210903001168 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190906060110 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
SR-102928 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170901006765 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151204002011 | 2015-12-04 | BIENNIAL STATEMENT | 2015-09-01 |
151008000074 | 2015-10-08 | CERTIFICATE OF CHANGE | 2015-10-08 |
110928000438 | 2011-09-28 | ARTICLES OF ORGANIZATION | 2011-09-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State