Name: | METROPOLITAN ORLANDO GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 1999 (26 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 2380940 |
ZIP code: | 10001 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 875 AVE OF THE AMERICAS #501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS #501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-10 | 2007-12-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-10-10 | 2007-12-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-01-24 | 2007-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2007-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-05-21 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-05-21 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000704 | 2007-12-19 | SURRENDER OF AUTHORITY | 2007-12-19 |
071010000037 | 2007-10-10 | CERTIFICATE OF CHANGE | 2007-10-10 |
050531002053 | 2005-05-31 | BIENNIAL STATEMENT | 2005-05-01 |
030528002311 | 2003-05-28 | BIENNIAL STATEMENT | 2003-05-01 |
010516002195 | 2001-05-16 | BIENNIAL STATEMENT | 2001-05-01 |
000124000232 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990521000378 | 1999-05-21 | APPLICATION OF AUTHORITY | 1999-05-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State