Search icon

40 MEMORIAL OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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