Name: | 2-4 HERALD SQUARE TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2015 (9 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4842471 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-10-18 | 2024-08-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-25 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-07-25 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-30 | 2016-07-25 | Address | 115 W 18TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821003394 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
231018003429 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
211014002922 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191002060300 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171006006539 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
160725000216 | 2016-07-25 | CERTIFICATE OF CHANGE | 2016-07-25 |
151030000140 | 2015-10-30 | ARTICLES OF ORGANIZATION | 2015-10-30 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State