Name: | 7 WEST 44TH ST. REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 29 Mar 2019 |
Entity Number: | 4209928 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2012-10-30 | Address | EDWARDS WILDMAN PALMER LLP, 7520 LEXINGTON AVE., NY, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190329000191 | 2019-03-29 | ARTICLES OF DISSOLUTION | 2019-03-29 |
180222006083 | 2018-02-22 | BIENNIAL STATEMENT | 2018-02-01 |
160229006138 | 2016-02-29 | BIENNIAL STATEMENT | 2016-02-01 |
140310007264 | 2014-03-10 | BIENNIAL STATEMENT | 2014-02-01 |
121030000767 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
120611000933 | 2012-06-11 | CERTIFICATE OF PUBLICATION | 2012-06-11 |
120229000726 | 2012-02-29 | ARTICLES OF ORGANIZATION | 2012-02-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State