Name: | FIVE STAR MANAGERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 1999 (26 years ago) |
Date of dissolution: | 20 Sep 2005 |
Entity Number: | 2340043 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 900 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 900 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-21 | 2005-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-08-21 | 2005-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-02-09 | 2003-08-21 | Address | 118 S. CLINTON, SUITE 450, CHICAGO, IL, 00000, USA (Type of address: Service of Process) |
1999-01-28 | 2001-02-09 | Address | ATTN: PETER J. QUINN, MANAGER, TEN EXCHANGE PLACE #800, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050920000635 | 2005-09-20 | SURRENDER OF AUTHORITY | 2005-09-20 |
050124002008 | 2005-01-24 | BIENNIAL STATEMENT | 2005-01-01 |
030821000167 | 2003-08-21 | CERTIFICATE OF CHANGE | 2003-08-21 |
010209002232 | 2001-02-09 | BIENNIAL STATEMENT | 2001-01-01 |
990128000618 | 1999-01-28 | APPLICATION OF AUTHORITY | 1999-01-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State