Name: | 31 W27ST 9 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 02 Jan 2019 |
Entity Number: | 4545401 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-17 | 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 |
---|---|---|---|
SR-104979 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104978 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102000515 | 2019-01-02 | CERTIFICATE OF TERMINATION | 2019-01-02 |
181224006200 | 2018-12-24 | BIENNIAL STATEMENT | 2018-03-01 |
161027006121 | 2016-10-27 | BIENNIAL STATEMENT | 2016-03-01 |
140827000115 | 2014-08-27 | CERTIFICATE OF PUBLICATION | 2014-08-27 |
140317000381 | 2014-03-17 | APPLICATION OF AUTHORITY | 2014-03-17 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State