SLG IRP REALTY, LLC

Name: | SLG IRP REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2000 (25 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 2491060 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-03-29 | 2024-09-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-02 | 2024-03-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003820 | 2024-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-04 |
240329002401 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
220317001750 | 2022-03-17 | BIENNIAL STATEMENT | 2022-03-01 |
211102004075 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
200302061017 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State