Name: | RECONNAISSANCE INVESTORS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Oct 2003 (21 years ago) |
Date of dissolution: | 16 Jun 2011 |
Entity Number: | 2969039 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 EAST 56TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 126 EAST 56TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-15 | 2011-06-16 | Address | 176 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Registered Agent) |
2004-11-15 | 2011-06-16 | Address | 176 PENINSULA DRIVE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2003-10-24 | 2004-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-24 | 2004-11-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616000177 | 2011-06-16 | SURRENDER OF AUTHORITY | 2011-06-16 |
071025002634 | 2007-10-25 | BIENNIAL STATEMENT | 2007-10-01 |
051007002450 | 2005-10-07 | BIENNIAL STATEMENT | 2005-10-01 |
041115000438 | 2004-11-15 | CERTIFICATE OF CHANGE | 2004-11-15 |
031107000827 | 2003-11-07 | CERTIFICATE OF AMENDMENT | 2003-11-07 |
031024000237 | 2003-10-24 | APPLICATION OF AUTHORITY | 2003-10-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State