Name: | 1400 BENSON STREET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2012 (13 years ago) |
Date of dissolution: | 12 May 2023 |
Entity Number: | 4319498 |
ZIP code: | 10154 |
County: | New York |
Place of Formation: | Delaware |
Address: | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
c/o rudin management | DOS Process Agent | 345 park avenue, 32nd floor, NEW YORK, NY, United States, 10154 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-09 | 2023-05-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-13 | 2021-03-09 | Address | C/O RUDIN MANAGEMENT-FINANCE, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process) |
2012-12-21 | 2018-04-13 | Address | MATTERS, AN OFFICE OF, 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2012-11-14 | 2012-12-21 | Address | MATTERS, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512003543 | 2023-05-11 | SURRENDER OF AUTHORITY | 2023-05-11 |
221117003250 | 2022-11-17 | BIENNIAL STATEMENT | 2022-11-01 |
210309000362 | 2021-03-09 | CERTIFICATE OF CHANGE | 2021-03-09 |
201112060648 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
181116006284 | 2018-11-16 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State