Name: | HENLEY ROAD SPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Aug 2013 (11 years ago) |
Date of dissolution: | 16 Jul 2024 |
Entity Number: | 4444748 |
ZIP code: | 10005 |
County: | Queens |
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 |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723000732 | 2024-07-16 | CERTIFICATE OF TERMINATION | 2024-07-16 |
SR-64539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131101000252 | 2013-11-01 | CERTIFICATE OF PUBLICATION | 2013-11-01 |
130813000463 | 2013-08-13 | APPLICATION OF AUTHORITY | 2013-08-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State