Name: | PROPERTY VII LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 May 1999 (26 years ago) |
Date of dissolution: | 08 May 2009 |
Entity Number: | 2378587 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVE 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C-BASS LLC | DOS Process Agent | 335 MADISON AVE 19TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-04 | 2009-05-08 | Address | 335 MADISON AVENUE / 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-04-22 | 2007-06-04 | Address | 335 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-14 | 2002-04-22 | Address | 335 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508000731 | 2009-05-08 | SURRENDER OF AUTHORITY | 2009-05-08 |
070604002540 | 2007-06-04 | BIENNIAL STATEMENT | 2007-05-01 |
050422003049 | 2005-04-22 | BIENNIAL STATEMENT | 2005-05-01 |
030505002380 | 2003-05-05 | BIENNIAL STATEMENT | 2003-05-01 |
020422002460 | 2002-04-22 | BIENNIAL STATEMENT | 2001-05-01 |
990728000067 | 1999-07-28 | AFFIDAVIT OF PUBLICATION | 1999-07-28 |
990728000066 | 1999-07-28 | AFFIDAVIT OF PUBLICATION | 1999-07-28 |
990514000663 | 1999-05-14 | APPLICATION OF AUTHORITY | 1999-05-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State