WESTBROOK REAL ESTATE PARTNERS, L.L.C.

Name: | WESTBROOK REAL ESTATE PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Apr 2015 |
Entity Number: | 1879833 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-01-06 | 2015-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-06 | 2015-04-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-22 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-12-29 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22419 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150427000001 | 2015-04-27 | SURRENDER OF AUTHORITY | 2015-04-27 |
150105008195 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130123006190 | 2013-01-23 | BIENNIAL STATEMENT | 2012-12-01 |
110324003451 | 2011-03-24 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State