Search icon

PLEDGED PROPERTY III LLC

Company Details

Name: PLEDGED PROPERTY III LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 2008
Entity Number: 2252899
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 335 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C-BASS LLC DOS Process Agent 335 MADISON AVE, 19TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-04-24 2008-09-24 Address 335 MADISON AVE 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-17 2008-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-10-04 2008-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-10-04 2002-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-09 2000-10-04 Address 335 MADISON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-24 2000-06-09 Address 335 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924000602 2008-09-24 SURRENDER OF AUTHORITY 2008-09-24
080424002614 2008-04-24 BIENNIAL STATEMENT 2008-04-01
061027002470 2006-10-27 BIENNIAL STATEMENT 2006-04-01
040426002098 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020417002275 2002-04-17 BIENNIAL STATEMENT 2002-04-01
001004000048 2000-10-04 CERTIFICATE OF CHANGE 2000-10-04
000609002222 2000-06-09 BIENNIAL STATEMENT 2000-04-01
980706000177 1998-07-06 AFFIDAVIT OF PUBLICATION 1998-07-06
980706000174 1998-07-06 AFFIDAVIT OF PUBLICATION 1998-07-06
980424000527 1998-04-24 APPLICATION OF AUTHORITY 1998-04-24

Date of last update: 07 Feb 2025

Sources: New York Secretary of State