Name: | 13 W 46 OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Sep 2012 (12 years ago) |
Date of dissolution: | 03 Jan 2017 |
Entity Number: | 4292660 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-06 | 2013-08-22 | Address | EISEMAN LEVINE LEHRHAUPT ETAL, 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61489 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61488 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170103000829 | 2017-01-03 | CERTIFICATE OF TERMINATION | 2017-01-03 |
161012006066 | 2016-10-12 | BIENNIAL STATEMENT | 2016-09-01 |
141030006331 | 2014-10-30 | BIENNIAL STATEMENT | 2014-09-01 |
130822000067 | 2013-08-22 | CERTIFICATE OF CHANGE | 2013-08-22 |
121101000009 | 2012-11-01 | CERTIFICATE OF PUBLICATION | 2012-11-01 |
120906000917 | 2012-09-06 | APPLICATION OF AUTHORITY | 2012-09-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State