Name: | 401 RAILROAD SP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Aug 2020 |
Entity Number: | 4725568 |
ZIP code: | 90406 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 2034, SANTA MONICA, CA, United States, 90406 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 2034, SANTA MONICA, CA, United States, 90406 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-06 | 2020-08-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-13 | 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 |
---|---|---|---|
200827000271 | 2020-08-27 | SURRENDER OF AUTHORITY | 2020-08-27 |
190306060888 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170302006562 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150526000584 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150313000690 | 2015-03-13 | APPLICATION OF AUTHORITY | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State