Search icon

767 MANAGER LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 725 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

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)
2004-06-28 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-06-28 2004-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-01-18 2004-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-18 2004-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-06-17 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

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
100701002941 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080624002566 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060710002097 2006-07-10 BIENNIAL STATEMENT 2006-06-01
040726000092 2004-07-26 CERTIFICATE OF CHANGE 2004-07-26
040706002224 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State