Name: | 224 MULBERRY PROPERTY OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4262511 |
ZIP code: | 20004 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1001 pennsylvania ave nw, suite 220 south, WASHINGTON, DC, United States, 20004 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1001 pennsylvania ave nw, suite 220 south, WASHINGTON, DC, United States, 20004 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2025-01-16 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-03 | 2024-06-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-22 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000108 | 2025-01-15 | SURRENDER OF AUTHORITY | 2025-01-15 |
240605002112 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
220601002309 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200603061885 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60939 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007507 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007201 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007286 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120829000046 | 2012-08-29 | CERTIFICATE OF PUBLICATION | 2012-08-29 |
120622000637 | 2012-06-22 | APPLICATION OF AUTHORITY | 2012-06-22 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State