Name: | 150 T35 RGG LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2002 (22 years ago) |
Date of dissolution: | 13 May 2013 |
Entity Number: | 2850364 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 MADISON AVENUE, STE 21-A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 540 MADISON AVENUE, STE 21-A, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-30 | 2004-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-12-30 | 2004-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513000998 | 2013-05-13 | CERTIFICATE OF TERMINATION | 2013-05-13 |
110217002016 | 2011-02-17 | BIENNIAL STATEMENT | 2010-12-01 |
081216002421 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061215002011 | 2006-12-15 | BIENNIAL STATEMENT | 2006-12-01 |
041227002118 | 2004-12-27 | BIENNIAL STATEMENT | 2004-12-01 |
040528000114 | 2004-05-28 | CERTIFICATE OF CHANGE | 2004-05-28 |
030602000791 | 2003-06-02 | AFFIDAVIT OF PUBLICATION | 2003-06-02 |
030602000787 | 2003-06-02 | AFFIDAVIT OF PUBLICATION | 2003-06-02 |
021230000528 | 2002-12-30 | APPLICATION OF AUTHORITY | 2002-12-30 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State