Name: | GUGGENHEIM REALTY FUNDS MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 03 Jan 2011 |
Entity Number: | 2039712 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 527 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 527 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 1997-04-24 | Address | 540 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110103000350 | 2011-01-03 | CERTIFICATE OF TERMINATION | 2011-01-03 |
021022002245 | 2002-10-22 | BIENNIAL STATEMENT | 2002-06-01 |
000524002025 | 2000-05-24 | BIENNIAL STATEMENT | 2000-06-01 |
980605002086 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
970424000224 | 1997-04-24 | CERTIFICATE OF AMENDMENT | 1997-04-24 |
960909000755 | 1996-09-09 | AFFIDAVIT OF PUBLICATION | 1996-09-09 |
960909000754 | 1996-09-09 | AFFIDAVIT OF PUBLICATION | 1996-09-09 |
960617000202 | 1996-06-17 | APPLICATION OF AUTHORITY | 1996-06-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State