Name: | 54 MAUJER STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2014 (10 years ago) |
Date of dissolution: | 18 Sep 2020 |
Entity Number: | 4679667 |
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 |
---|---|---|---|
2015-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-12 | 2015-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200918000481 | 2020-09-18 | CERTIFICATE OF TERMINATION | 2020-09-18 |
SR-69682 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69683 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008224 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150317000116 | 2015-03-17 | CERTIFICATE OF PUBLICATION | 2015-03-17 |
150129000048 | 2015-01-29 | CERTIFICATE OF CHANGE | 2015-01-29 |
141212000668 | 2014-12-12 | APPLICATION OF AUTHORITY | 2014-12-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State