Search icon

NY-MIDTOWN PROPERTIES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MATTHEW KORITZ DOS Process Agent 222 S. RIVERSIDE PLAZA #2000, CHICAGO, IL, United States, 60606

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State