Name: | MIP 55 EAST 59TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Nov 2011 (13 years ago) |
Date of dissolution: | 16 May 2022 |
Entity Number: | 4166235 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 145 EAST 57TH STREET, PH, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 145 EAST 57TH STREET, PH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-20 | 2022-05-17 | Address | 145 EAST 57TH STREET, PH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-12-04 | 2016-04-20 | Address | 5 EAST 59TH STREET, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-16 | 2013-12-04 | Address | ONE LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517000257 | 2022-05-16 | SURRENDER OF AUTHORITY | 2022-05-16 |
210909001734 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
171101007695 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160420006300 | 2016-04-20 | BIENNIAL STATEMENT | 2015-11-01 |
131204006181 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
120223000832 | 2012-02-23 | CERTIFICATE OF PUBLICATION | 2012-02-23 |
111116000460 | 2011-11-16 | APPLICATION OF AUTHORITY | 2011-11-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State