Name: | PLEDGED PROPERTY I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jan 1997 (28 years ago) |
Date of dissolution: | 06 Feb 2009 |
Entity Number: | 2102740 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVENUE 19TH FLOOR, NY, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C-BASS | DOS Process Agent | 335 MADISON AVENUE 19TH FLOOR, NY, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-04 | 2009-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-04 | 2009-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-01-15 | 2000-10-04 | Address | 335 MADISON AVENUE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206000450 | 2009-02-06 | SURRENDER OF AUTHORITY | 2009-02-06 |
070411002889 | 2007-04-11 | BIENNIAL STATEMENT | 2007-01-01 |
050128002378 | 2005-01-28 | BIENNIAL STATEMENT | 2005-01-01 |
030116002419 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010222002289 | 2001-02-22 | BIENNIAL STATEMENT | 2001-01-01 |
001004000054 | 2000-10-04 | CERTIFICATE OF CHANGE | 2000-10-04 |
971125000191 | 1997-11-25 | CERTIFICATE OF AMENDMENT | 1997-11-25 |
970808000347 | 1997-08-08 | AFFIDAVIT OF PUBLICATION | 1997-08-08 |
970808000346 | 1997-08-08 | AFFIDAVIT OF PUBLICATION | 1997-08-08 |
970115000418 | 1997-01-15 | APPLICATION OF AUTHORITY | 1997-01-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State