Name: | FIFTY-EIGHT STREET DEBT SPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Sep 2015 (9 years ago) |
Date of dissolution: | 30 Oct 2017 |
Entity Number: | 4813222 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FIFTY-EIGHT STREET HOLDINGS, LLC |
Fictitious Name: | FIFTY-EIGHT STREET DEBT SPE, LLC |
Address: | 1601 WASHINGTON AVENUE STE 800, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1601 WASHINGTON AVENUE STE 800, MIAMI BEACH, FL, United States, 33139 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2017-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-01 | 2017-10-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171030000089 | 2017-10-30 | SURRENDER OF AUTHORITY | 2017-10-30 |
170929006233 | 2017-09-29 | BIENNIAL STATEMENT | 2017-09-01 |
151106000732 | 2015-11-06 | CERTIFICATE OF PUBLICATION | 2015-11-06 |
150901000027 | 2015-09-01 | APPLICATION OF AUTHORITY | 2015-09-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State