Name: | CLARION LION PROPERTIES FUND HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Nov 1999 (25 years ago) |
Date of dissolution: | 26 Apr 2001 |
Entity Number: | 2441031 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O STEPHEN B HANSEN CLARION PARTNERS, LLC | DOS Process Agent | 335 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-17 | 2001-04-26 | Address | C/O CLARION PARTNERS, 335 MADISON PARTNERS, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1999-11-17 | 2001-04-26 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010426000261 | 2001-04-26 | SURRENDER OF AUTHORITY | 2001-04-26 |
000328000509 | 2000-03-28 | CERTIFICATE OF AMENDMENT | 2000-03-28 |
000313000898 | 2000-03-13 | AFFIDAVIT OF PUBLICATION | 2000-03-13 |
000313000917 | 2000-03-13 | AFFIDAVIT OF PUBLICATION | 2000-03-13 |
991117000910 | 1999-11-17 | APPLICATION OF AUTHORITY | 1999-11-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State