Search icon

EQR-TALLEYRAND, L.L.C.

Company Details

Name: EQR-TALLEYRAND, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2001 (23 years ago)
Date of dissolution: 07 Dec 2021
Entity Number: 2696092
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
EQR-TALLEYRAND, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-11-05 2021-12-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-05 2003-03-11 Address ATTN: LISA L. CURRIE, TWO N. RIVERSIDE PLZ STE 400, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211207003543 2021-12-07 SURRENDER OF AUTHORITY 2021-12-07
211102001452 2021-11-02 BIENNIAL STATEMENT 2021-11-02
191105060085 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-34263 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34262 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101007265 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007508 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131114006365 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111221002662 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091209002296 2009-12-09 BIENNIAL STATEMENT 2009-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State