Search icon

645 INVESTMENTS III - PE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 645 INVESTMENTS III - PE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2003 (22 years ago)
Date of dissolution: 05 Nov 2024
Entity Number: 2884568
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: one Vanderbilt Avenue,, 26th FLoor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
c/o MSD CAPITAL, L.P. DOS Process Agent one Vanderbilt Avenue,, 26th FLoor, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001223041
Phone:
2123031650

Latest Filings

Form type:
REGDEX
File number:
021-53481
Filing date:
2003-03-14
File:

History

Start date End date Type Value
2023-03-07 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-07 2024-11-06 Address 1 Vanderbilt Avenue, 26th FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-30 2023-03-07 Address 645 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-04-16 2015-03-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106003163 2024-11-05 SURRENDER OF AUTHORITY 2024-11-05
230307000494 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210302060107 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190312061226 2019-03-12 BIENNIAL STATEMENT 2019-03-01
SR-36817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State