Search icon

645 INVESTMENTS III - PE, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1223041 No data 645 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10022 2123031650

Filings since 2003-03-14

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

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

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)
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)

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
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