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