Name: | 155 EMPIRE HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2014 (11 years ago) |
Date of dissolution: | 04 Jan 2024 |
Entity Number: | 4544243 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-01-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002831 | 2024-01-04 | CERTIFICATE OF TERMINATION | 2024-01-04 |
220314003877 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200311060166 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
190319060527 | 2019-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
SR-66902 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66901 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140623000548 | 2014-06-23 | CERTIFICATE OF PUBLICATION | 2014-06-23 |
140313000862 | 2014-03-13 | APPLICATION OF AUTHORITY | 2014-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State