Search icon

PLEDGED PROPERTY I LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C-BASS DOS Process Agent 335 MADISON AVENUE 19TH FLOOR, NY, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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