Name: | WESTBROOK MEZZANINE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Dec 1997 (27 years ago) |
Date of dissolution: | 13 Feb 2009 |
Entity Number: | 2206816 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-12-09 | 2000-01-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090213000079 | 2009-02-13 | CERTIFICATE OF TERMINATION | 2009-02-13 |
060306002242 | 2006-03-06 | BIENNIAL STATEMENT | 2005-12-01 |
040109002153 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
020103002102 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
000216002211 | 2000-02-16 | BIENNIAL STATEMENT | 1999-12-01 |
000106000482 | 2000-01-06 | CERTIFICATE OF CHANGE | 2000-01-06 |
980218000097 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
980218000094 | 1998-02-18 | AFFIDAVIT OF PUBLICATION | 1998-02-18 |
971209000739 | 1997-12-09 | APPLICATION OF AUTHORITY | 1997-12-09 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State