Name: | 55 PROSPECT 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: | 4458113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
55 PROSPECT OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000383 | 2019-12-27 | CERTIFICATE OF TERMINATION | 2019-12-27 |
190910060097 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
SR-104489 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104490 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170920006125 | 2017-09-20 | BIENNIAL STATEMENT | 2017-09-01 |
170217000060 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
170207006608 | 2017-02-07 | BIENNIAL STATEMENT | 2015-09-01 |
140219000147 | 2014-02-19 | CERTIFICATE OF PUBLICATION | 2014-02-19 |
130912000520 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State