Entity Number 3194326
Status Inactive
Name27-06 43RD AVENUE LLC
CountyNew York
Date of registration 21 Apr 2005 (19 years ago) 21 Apr 2005
Date of dissolution 01 May 2013 01 May 2013
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10103
Address ZIP code
C/O ROCKROSE MASTER L.L.C.
DOS Process Agent
ATTN: GENERAL COUNSEL, 666 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10103
2009-10-01
2011-03-24
Address
ATTN: CHIEF EXECUTIVE OFFICER, 666 FIFTH AVENUE SUITE 5108, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
2008-08-05
2009-10-01
Address
ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, 14TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-04-26
2008-08-05
Address
BINGHAM MCCUTCHEN LLP, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-02-16
2006-04-26
Address
ATTN: IVAN MOSKOWITZ, ESQ., 405 LEXINGTON AVENUE 11TH FLR., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-04-21
2006-02-16
Address
220 EAST 42ND STREET 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
130501000458
2013-05-01
CERTIFICATE OF MERGER
2013-05-01
130408006420
2013-04-08
BIENNIAL STATEMENT
2013-04-01
110324002243
2011-03-24
BIENNIAL STATEMENT
2011-04-01
091001000595
2009-10-01
CERTIFICATE OF CHANGE
2009-10-01
090514002283
2009-05-14
BIENNIAL STATEMENT
2009-04-01
080805000794
2008-08-05
CERTIFICATE OF CHANGE
2008-08-05
070426002235
2007-04-26
BIENNIAL STATEMENT
2007-04-01
060426000090
2006-04-26
CERTIFICATE OF CHANGE
2006-04-26
060216000304
2006-02-16
CERTIFICATE OF CHANGE
2006-02-16
050804000312
2005-08-04
AFFIDAVIT OF PUBLICATION
2005-08-04
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts