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