Name: | ELMWOOD SQUARE PRESERVATION II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jul 2003 (22 years ago) |
Date of dissolution: | 18 Jul 2022 |
Entity Number: | 2926961 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RELATED COMPANIES, ATTN: GENERAL COUNSEL | DOS Process Agent | 30 HUDSON YARDS, 72ND FLOOR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-15 | 2022-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-01-25 | 2013-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-07-03 | 2005-01-25 | Address | 625 MADISON AVENUE, NEW YORK, NY, 10022, 1801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719001901 | 2022-07-18 | SURRENDER OF AUTHORITY | 2022-07-18 |
210708000141 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190715060164 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170712006116 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150716006043 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
130715006158 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110810002633 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090715003121 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
080415002149 | 2008-04-15 | BIENNIAL STATEMENT | 2007-07-01 |
050810002020 | 2005-08-10 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State