Name: | 223 NORTH 8TH STREET OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2016 (8 years ago) |
Date of dissolution: | 12 Aug 2024 |
Entity Number: | 5003065 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-08-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-02 | 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 |
---|---|---|---|
240813000715 | 2024-08-12 | CERTIFICATE OF TERMINATION | 2024-08-12 |
220901001409 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200902060810 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200219060251 | 2020-02-19 | BIENNIAL STATEMENT | 2018-09-01 |
SR-76377 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76376 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161116000360 | 2016-11-16 | CERTIFICATE OF PUBLICATION | 2016-11-16 |
160902000385 | 2016-09-02 | APPLICATION OF AUTHORITY | 2016-09-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State