Name: | RECKSON 1185 AVENUE OF THE AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 31 Jul 2009 |
Entity Number: | 2989950 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-17 | 2007-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-17 | 2007-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090731000306 | 2009-07-31 | CERTIFICATE OF TERMINATION | 2009-07-31 |
080404000283 | 2008-04-04 | CERTIFICATE OF PUBLICATION | 2008-04-04 |
080124002152 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
070810000835 | 2007-08-10 | CERTIFICATE OF CHANGE | 2007-08-10 |
051214002630 | 2005-12-14 | BIENNIAL STATEMENT | 2005-12-01 |
031217000690 | 2003-12-17 | APPLICATION OF AUTHORITY | 2003-12-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State