Name: | TERMINUS REALTY 1057 JD REALTY DELAWARE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2014 (11 years ago) |
Date of dissolution: | 04 Aug 2014 |
Entity Number: | 4579258 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | TERMINUS 1057 JD REALTY LLC |
Fictitious Name: | TERMINUS REALTY 1057 JD REALTY DELAWARE LLC |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-19 | 2014-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-19 | 2014-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-105115 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140804000128 | 2014-08-04 | SURRENDER OF AUTHORITY | 2014-08-04 |
140519000382 | 2014-05-19 | APPLICATION OF AUTHORITY | 2014-05-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State