Name: | 51E42 OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 12 Jun 2015 |
Entity Number: | 4180189 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-23 | 2012-08-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-12-23 | 2012-08-22 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-103082 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103081 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150612000238 | 2015-06-12 | CERTIFICATE OF TERMINATION | 2015-06-12 |
131211006367 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120822001321 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120822000501 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120726000345 | 2012-07-26 | CERTIFICATE OF PUBLICATION | 2012-07-26 |
111223000010 | 2011-12-23 | APPLICATION OF AUTHORITY | 2011-12-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State