Name: | AV HANCOCK OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Dec 2014 (10 years ago) |
Date of dissolution: | 12 Apr 2023 |
Entity Number: | 4684836 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|---|
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-24 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002362 | 2023-04-12 | CERTIFICATE OF TERMINATION | 2023-04-12 |
221205003551 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201215060033 | 2020-12-15 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69849 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69850 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008327 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007087 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150310000126 | 2015-03-10 | CERTIFICATE OF PUBLICATION | 2015-03-10 |
141224000422 | 2014-12-24 | APPLICATION OF AUTHORITY | 2014-12-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State