Name: | 2130 GEORGE INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2003 (21 years ago) |
Date of dissolution: | 04 Oct 2012 |
Entity Number: | 2974188 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O COGSWELL REALTY LLC | DOS Process Agent | 600 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-13 | 2012-10-04 | Address | C/O COGSUELL REALTY LLC, 1350 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-04-11 | 2012-01-13 | Address | 1350 VENUE OF THE AMERICAS, 17TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-11-06 | 2012-10-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-06 | 2011-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000024 | 2012-10-04 | SURRENDER OF AUTHORITY | 2012-10-04 |
120113002613 | 2012-01-13 | BIENNIAL STATEMENT | 2011-11-01 |
110411002122 | 2011-04-11 | BIENNIAL STATEMENT | 2009-11-01 |
080417002782 | 2008-04-17 | BIENNIAL STATEMENT | 2007-11-01 |
071025001035 | 2007-10-25 | CERTIFICATE OF PUBLICATION | 2007-10-25 |
051208002410 | 2005-12-08 | BIENNIAL STATEMENT | 2005-11-01 |
031106000277 | 2003-11-06 | APPLICATION OF AUTHORITY | 2003-11-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State