Search icon

224 MULBERRY PROPERTY OWNER, L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1001 pennsylvania ave nw, suite 220 south, WASHINGTON, DC, United States, 20004

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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