Name: | ABBOTT CO-INVESTMENT I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Mar 2007 |
Entity Number: | 2113454 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1211 AVE OF THE AMERICAS #4300, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ABBOTT CAPITAL MANAGEMENT LLC | DOS Process Agent | 1211 AVE OF THE AMERICAS #4300, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 2003-02-20 | Address | 1330 AVENUE OF THE AMERICAS, SUITE 2800, NEW YORK, NY, 10019, 5422, USA (Type of address: Service of Process) |
1997-02-14 | 1999-02-22 | Address | 1330 AVENUE OF THE AMERICAS,, SUITE 2800, NEW YORK, NY, 10019, 5422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070330000449 | 2007-03-30 | CERTIFICATE OF TERMINATION | 2007-03-30 |
070206002200 | 2007-02-06 | BIENNIAL STATEMENT | 2007-02-01 |
050211002075 | 2005-02-11 | BIENNIAL STATEMENT | 2005-02-01 |
030516000575 | 2003-05-16 | CERTIFICATE OF AMENDMENT | 2003-05-16 |
030220002259 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
010130002100 | 2001-01-30 | BIENNIAL STATEMENT | 2001-02-01 |
990222002103 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
970214000405 | 1997-02-14 | APPLICATION OF AUTHORITY | 1997-02-14 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State