767 MANAGER LLC

Name: | 767 MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Jun 1998 (27 years ago) |
Date of dissolution: | 17 Dec 2014 |
Entity Number: | 2270423 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2014-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2014-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-08 | 2012-08-22 | Address | 774 MADISON AVE, RM 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-07-26 | 2012-08-08 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-06 | 2004-07-26 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217000027 | 2014-12-17 | SURRENDER OF AUTHORITY | 2014-12-17 |
140623006251 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
121026001135 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120822001126 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
120808002509 | 2012-08-08 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State