RELATED ASTOR PLACE, L.L.C.

Name: | RELATED ASTOR PLACE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 2412663 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 60 COLUBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O MICHAEL H ORBISON ESQ | DOS Process Agent | 60 COLUBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2008-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-09-08 | 2007-09-06 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-11-05 | 2005-09-08 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-29 | 2003-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-03-29 | 2008-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000443 | 2008-12-31 | SURRENDER OF AUTHORITY | 2008-12-31 |
070906002000 | 2007-09-06 | BIENNIAL STATEMENT | 2007-08-01 |
050908002037 | 2005-09-08 | BIENNIAL STATEMENT | 2005-08-01 |
031105002295 | 2003-11-05 | BIENNIAL STATEMENT | 2003-08-01 |
020329000575 | 2002-03-29 | CERTIFICATE OF CHANGE | 2002-03-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State