Name: | 160 EAST 48TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Oct 2015 (9 years ago) |
Date of dissolution: | 25 May 2022 |
Entity Number: | 4842790 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
160 EAST 48TH STREET OWNER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2022-05-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-30 | 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 |
---|---|---|---|
220525001618 | 2022-05-25 | CERTIFICATE OF TERMINATION | 2022-05-25 |
211001002025 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191001061272 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73416 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73415 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003006975 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151030000469 | 2015-10-30 | APPLICATION OF AUTHORITY | 2015-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State