Name: | 300 EAST 46TH STREET OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 4482396 |
ZIP code: | 10005 |
County: | Albany |
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 |
---|---|---|---|
2018-07-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-05 | 2018-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-05 | 2018-07-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-65456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180716000070 | 2018-07-16 | SURRENDER OF AUTHORITY | 2018-07-16 |
171101007182 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007548 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140106000298 | 2014-01-06 | CERTIFICATE OF PUBLICATION | 2014-01-06 |
131105000112 | 2013-11-05 | APPLICATION OF AUTHORITY | 2013-11-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State