Name: | 333 JOHNSON PROPERTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2015 (10 years ago) |
Date of dissolution: | 01 Sep 2020 |
Entity Number: | 4749558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-28 | 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 |
---|---|---|---|
200901000728 | 2020-09-01 | CERTIFICATE OF TERMINATION | 2020-09-01 |
200713060180 | 2020-07-13 | BIENNIAL STATEMENT | 2019-04-01 |
SR-106013 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106014 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180206006309 | 2018-02-06 | BIENNIAL STATEMENT | 2017-04-01 |
150923000614 | 2015-09-23 | CERTIFICATE OF PUBLICATION | 2015-09-23 |
150428000432 | 2015-04-28 | APPLICATION OF AUTHORITY | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State