LILAC DE LLC

Name: | LILAC DE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2000 (25 years ago) |
Date of dissolution: | 03 Oct 2011 |
Entity Number: | 2523172 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
C/O CENTRO PROPERTIES GROUP | DOS Process Agent | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-18 | 2011-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-09-18 | 2011-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-06-05 | 2007-09-18 | Address | 40 COLVIN AVE / SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2005-03-04 | 2007-09-18 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2005-03-04 | 2006-06-05 | Address | 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111003000775 | 2011-10-03 | SURRENDER OF AUTHORITY | 2011-10-03 |
100520002447 | 2010-05-20 | BIENNIAL STATEMENT | 2010-06-01 |
080606002299 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
070918000283 | 2007-09-18 | CERTIFICATE OF CHANGE | 2007-09-18 |
060605002545 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State