Name: | 551 WEST 21ST ST HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2016 (9 years ago) |
Date of dissolution: | 28 Mar 2018 |
Entity Number: | 4935114 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-22 | 2018-02-22 | Address | C/O ALAN COHEN, 555 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-75197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75198 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180328000551 | 2018-03-28 | ARTICLES OF DISSOLUTION | 2018-03-28 |
180222000411 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
160712000019 | 2016-07-12 | CERTIFICATE OF PUBLICATION | 2016-07-12 |
160422000434 | 2016-04-22 | ARTICLES OF ORGANIZATION | 2016-04-22 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State