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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1223041 | No data | 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10022 | 2123031650 | |||||||||
|
Form type | REGDEX |
File number | 021-53481 |
Filing date | 2003-03-14 |
File | View File |
Name | Role | Address |
---|---|---|
c/o MSD CAPITAL, L.P. | DOS Process Agent | one Vanderbilt Avenue,, 26th FLoor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
2009-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-03-20 | 2009-04-16 | Address | 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 5910, USA (Type of address: Service of Process) |
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 |
170315006053 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150330006038 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
110407003078 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090416000039 | 2009-04-16 | CERTIFICATE OF CHANGE | 2009-04-16 |
090304002724 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State