Name: | SEVENTH AVENUE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 4645251 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 third avenue, 7TH FLOOR, attn: general counsel, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 805 third avenue, 7TH FLOOR, attn: general counsel, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-10-02 | 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 |
---|---|---|---|
231228003352 | 2023-12-28 | SURRENDER OF AUTHORITY | 2023-12-28 |
221003001642 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201007060432 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
190401060276 | 2019-04-01 | BIENNIAL STATEMENT | 2018-10-01 |
SR-68951 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68950 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161012006093 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141223000550 | 2014-12-23 | CERTIFICATE OF PUBLICATION | 2014-12-23 |
141002000385 | 2014-10-02 | APPLICATION OF AUTHORITY | 2014-10-02 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State