49TH STREET OWNER LLC

Name: | 49TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Nov 2011 (14 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 4170730 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-22 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-22 | 2014-12-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-30 | 2013-08-22 | Address | ATTN: WAYNE R. LEHRHAUPT, ESQ., 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-59140 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141223000675 | 2014-12-23 | SURRENDER OF AUTHORITY | 2014-12-23 |
130822000023 | 2013-08-22 | CERTIFICATE OF CHANGE | 2013-08-22 |
111130000188 | 2011-11-30 | APPLICATION OF AUTHORITY | 2011-11-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State