Search icon

SRP III, LLC

Company Details

Name: SRP III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 1994 (30 years ago)
Date of dissolution: 18 Dec 2006
Entity Number: 1878323
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2001-07-24 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-07-24 2002-07-19 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-14 2001-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-14 2001-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-12-22 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-12-22 2000-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061218000380 2006-12-18 ARTICLES OF DISSOLUTION 2006-12-18
041231002501 2004-12-31 BIENNIAL STATEMENT 2004-12-01
021213002231 2002-12-13 BIENNIAL STATEMENT 2002-12-01
020719000828 2002-07-19 CERTIFICATE OF CHANGE 2002-07-19
010724000671 2001-07-24 CERTIFICATE OF CHANGE 2001-07-24
010130002027 2001-01-30 BIENNIAL STATEMENT 2000-12-01
000114000447 2000-01-14 CERTIFICATE OF CHANGE 2000-01-14
990222002027 1999-02-22 BIENNIAL STATEMENT 1998-12-01
970708002523 1997-07-08 BIENNIAL STATEMENT 1996-12-01
950317000107 1995-03-17 AFFIDAVIT OF PUBLICATION 1995-03-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State