Search icon

77 SANDS OWNER LLC

Company Details

Name: 77 SANDS OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Sep 2013 (11 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 4458111
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
77 SANDS OWNER LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2019-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-12 2017-02-17 Address 1166 AVENUE OF THE AMERICAS, 27TH FLR, NEW YORK, NY, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000376 2019-12-27 CERTIFICATE OF TERMINATION 2019-12-27
190910060113 2019-09-10 BIENNIAL STATEMENT 2019-09-01
SR-104487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-104488 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170920006122 2017-09-20 BIENNIAL STATEMENT 2017-09-01
170217000063 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
170207006607 2017-02-07 BIENNIAL STATEMENT 2015-09-01
140219000150 2014-02-19 CERTIFICATE OF PUBLICATION 2014-02-19
130912000516 2013-09-12 APPLICATION OF AUTHORITY 2013-09-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State