NY-MIDTOWN PROPERTIES, L.L.C.

Name: | NY-MIDTOWN PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 17 Dec 2015 |
Entity Number: | 2153537 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 222 S. RIVERSIDE PLAZA #2000, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MATTHEW KORITZ | DOS Process Agent | 222 S. RIVERSIDE PLAZA #2000, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-24 | 2015-12-17 | Address | ATTN: MARGARET LEAHY -CORP SEC, 235 MONTGOMERY ST / 16TH FL, SAN FRANCISCO, CA, 94104, USA (Type of address: Service of Process) |
2010-09-02 | 2011-06-24 | Address | ATTN: KEVIN KUZEMCHAK, 32ND FL., 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-09-02 | 2015-12-17 | Address | C/O BUTZEL LONG, P.C., 380 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2003-11-14 | 2010-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-11-14 | 2010-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151217000348 | 2015-12-17 | SURRENDER OF AUTHORITY | 2015-12-17 |
130731006239 | 2013-07-31 | BIENNIAL STATEMENT | 2013-06-01 |
110624002142 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
100902000719 | 2010-09-02 | CERTIFICATE OF CHANGE | 2010-09-02 |
071025002405 | 2007-10-25 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State