Name: | SLG NJMA ASSET MANAGEMENT FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2002 (23 years ago) |
Date of dissolution: | 07 Jan 2010 |
Entity Number: | 2748593 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2004-01-26 | Address | 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100107000096 | 2010-01-07 | CERTIFICATE OF TERMINATION | 2010-01-07 |
080422002631 | 2008-04-22 | BIENNIAL STATEMENT | 2008-03-01 |
080404000198 | 2008-04-04 | CERTIFICATE OF PUBLICATION | 2008-04-04 |
060505002111 | 2006-05-05 | BIENNIAL STATEMENT | 2006-03-01 |
040430002006 | 2004-04-30 | BIENNIAL STATEMENT | 2004-03-01 |
040126000773 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
020328000649 | 2002-03-28 | APPLICATION OF AUTHORITY | 2002-03-28 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State