Name: | DB MEZZANINE FUND MANAGING MEMBER, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2010 |
Entity Number: | 2348511 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-22 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-22 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000448 | 2010-09-27 | ARTICLES OF DISSOLUTION | 2010-09-27 |
090227002620 | 2009-02-27 | BIENNIAL STATEMENT | 2009-02-01 |
070927002386 | 2007-09-27 | BIENNIAL STATEMENT | 2007-02-01 |
050422002759 | 2005-04-22 | BIENNIAL STATEMENT | 2005-02-01 |
050401000249 | 2005-04-01 | CERTIFICATE OF AMENDMENT | 2005-04-01 |
030227002357 | 2003-02-27 | BIENNIAL STATEMENT | 2003-02-01 |
000915000720 | 2000-09-15 | AFFIDAVIT OF PUBLICATION | 2000-09-15 |
000915000718 | 2000-09-15 | AFFIDAVIT OF PUBLICATION | 2000-09-15 |
991217001042 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
990222000846 | 1999-02-22 | ARTICLES OF ORGANIZATION | 1999-02-22 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State