1301 PROPERTIES, L.L.C.

Name: | 1301 PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 1998 (27 years ago) |
Date of dissolution: | 30 Dec 2005 |
Entity Number: | 2297557 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 N. RIVERSIDE PLZ STE 1600, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MATT KORITZ | DOS Process Agent | 2 N. RIVERSIDE PLZ STE 1600, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2005-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-09-08 | 2005-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-09-25 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-08-20 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2000-11-14 | 2002-08-20 | Address | 41 STATE ST. STE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051230000759 | 2005-12-30 | SURRENDER OF AUTHORITY | 2005-12-30 |
040922002135 | 2004-09-22 | BIENNIAL STATEMENT | 2004-09-01 |
030908000009 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
020925002115 | 2002-09-25 | BIENNIAL STATEMENT | 2002-09-01 |
020820000476 | 2002-08-20 | CERTIFICATE OF CHANGE | 2002-08-20 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State