Search icon

AV HANCOCK OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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