Search icon

43-09 HUNTER STREET LLC

Print

Details

Entity Number 3217439

Status Inactive

Name43-09 HUNTER STREET LLC

CountyQueens

Date of registration 10 Jun 2005 (19 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

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

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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