Name: | LIC 44 DRIVE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2016 (9 years ago) |
Date of dissolution: | 08 Jan 2019 |
Entity Number: | 4951115 |
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 | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-106992 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106993 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190108000099 | 2019-01-08 | CERTIFICATE OF TERMINATION | 2019-01-08 |
180517002025 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
160915000471 | 2016-09-15 | CERTIFICATE OF PUBLICATION | 2016-09-15 |
160523000383 | 2016-05-23 | APPLICATION OF AUTHORITY | 2016-05-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State