Search icon

2130 GEORGE INVESTORS LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O COGSWELL REALTY LLC DOS Process Agent 600 MADISON AVE, 3RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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