Name: | 40 MEMORIAL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Oct 2013 (11 years ago) |
Date of dissolution: | 05 Dec 2018 |
Entity Number: | 4470748 |
ZIP code: | 10005 |
County: | Westchester |
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 |
---|---|---|---|
2018-12-05 | 2019-01-28 | Address | 999 WATERSIDE DRIVE, SUITE 2300, NORFOLK, VA, 23510, USA (Type of address: Service of Process) |
2013-10-09 | 2018-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-09 | 2018-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65210 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65209 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181205000134 | 2018-12-05 | SURRENDER OF AUTHORITY | 2018-12-05 |
180917000107 | 2018-09-17 | CERTIFICATE OF AMENDMENT | 2018-09-17 |
180122006034 | 2018-01-22 | BIENNIAL STATEMENT | 2017-10-01 |
170123006102 | 2017-01-23 | BIENNIAL STATEMENT | 2015-10-01 |
131211000141 | 2013-12-11 | CERTIFICATE OF PUBLICATION | 2013-12-11 |
131009000590 | 2013-10-09 | APPLICATION OF AUTHORITY | 2013-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State