Search icon

FIVE STAR MANAGERS, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 900 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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