Name: | QPT 24TH STREET OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2017 (8 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 5163747 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
QPT 24TH STREET OWNER LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10171 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2024-12-31 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2019-06-06 | 2023-06-08 | Address | ATTN: GENERAL COUNSEL, 299 PARK AVENUE, 42ND FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2017-06-30 | 2019-06-06 | Address | 299 PARK AVENUE, 42ND FLOOR, NEW YROK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002194 | 2024-12-31 | SURRENDER OF AUTHORITY | 2024-12-31 |
230608003722 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210617060186 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
190606060261 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170901000312 | 2017-09-01 | CERTIFICATE OF PUBLICATION | 2017-09-01 |
170630000381 | 2017-06-30 | APPLICATION OF AUTHORITY | 2017-06-30 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State