Name: | 44TH DRIVE LIC PROPERTY OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Apr 2016 |
Entity Number: | 4554578 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-01 | 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-67145 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67146 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160419000005 | 2016-04-19 | CERTIFICATE OF TERMINATION | 2016-04-19 |
160401007225 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140721000777 | 2014-07-21 | CERTIFICATE OF PUBLICATION | 2014-07-21 |
140401000657 | 2014-04-01 | APPLICATION OF AUTHORITY | 2014-04-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State