Name: | EOP-TOWER 56, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 1997 (27 years ago) |
Date of dissolution: | 31 Dec 2007 |
Entity Number: | 2212832 |
ZIP code: | 60606 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2 N RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MATTHEW KORITZ | DOS Process Agent | 2 N RIVERSIDE PLAZA, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2007-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-08 | 2007-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-08-26 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-08-26 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2000-06-21 | 2002-08-26 | Address | 41 STATE STREET, STE. 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071231000203 | 2007-12-31 | SURRENDER OF AUTHORITY | 2007-12-31 |
060106002339 | 2006-01-06 | BIENNIAL STATEMENT | 2005-12-01 |
031224002310 | 2003-12-24 | BIENNIAL STATEMENT | 2003-12-01 |
030908000032 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
020826000090 | 2002-08-26 | CERTIFICATE OF CHANGE | 2002-08-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State