Entity Number 3217439
Status Inactive
Name43-09 HUNTER STREET LLC
CountyQueens
Date of registration 10 Jun 2005 (19 years ago) 10 Jun 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 STE 5TH FL, 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 STE 5TH FL, NEW YORK, NY, United States, 10103
2009-10-01
2011-05-26
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)
2005-06-10
2008-08-05
Address
1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
130501000458
2013-05-01
CERTIFICATE OF MERGER
2013-05-01
110526002706
2011-05-26
BIENNIAL STATEMENT
2011-06-01
091001000616
2009-10-01
CERTIFICATE OF CHANGE
2009-10-01
090702002760
2009-07-02
BIENNIAL STATEMENT
2009-06-01
080805000678
2008-08-05
CERTIFICATE OF CHANGE
2008-08-05
070731002295
2007-07-31
BIENNIAL STATEMENT
2007-06-01
060306000087
2006-03-06
AFFIDAVIT OF PUBLICATION
2006-03-06
060306000078
2006-03-06
AFFIDAVIT OF PUBLICATION
2006-03-06
050610000970
2005-06-10
ARTICLES OF ORGANIZATION
2005-06-10
Date of last update: 08 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts