Name: | LBBW US REAL ESTATE INVESTMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2004 (21 years ago) |
Entity Number: | 3004319 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1185 AVENUE OF THE AMERICAS, 41ST FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LBBW US REAL ESTATE INVESTMENT LLC | DOS Process Agent | 1185 AVENUE OF THE AMERICAS, 41ST FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-16 | 2019-09-10 | Address | 280 PARK AVE, WEST BLDG 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-01-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-26 | 2008-01-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190910060481 | 2019-09-10 | BIENNIAL STATEMENT | 2018-01-01 |
SR-38537 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140116006371 | 2014-01-16 | BIENNIAL STATEMENT | 2014-01-01 |
100209002358 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080116002039 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060119002490 | 2006-01-19 | BIENNIAL STATEMENT | 2006-01-01 |
040126000086 | 2004-01-26 | APPLICATION OF AUTHORITY | 2004-01-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State