Name: | CORPORATE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 May 2004 (21 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 3059585 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MARK ROSENBERG, 5 PENN PLAZA, SUITE 2387, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MERIDIAN DEVELOPMENT PARTNERS LLC | DOS Process Agent | ATTN: MARK ROSENBERG, 5 PENN PLAZA, SUITE 2387, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-28 | 2019-10-01 | Address | 10 EAST 40TH STREET, 43RD FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000238 | 2019-10-01 | SURRENDER OF AUTHORITY | 2019-10-01 |
120723002093 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100806002413 | 2010-08-06 | BIENNIAL STATEMENT | 2010-05-01 |
080529002013 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060511002545 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
041123000744 | 2004-11-23 | AFFIDAVIT OF PUBLICATION | 2004-11-23 |
041123000735 | 2004-11-23 | AFFIDAVIT OF PUBLICATION | 2004-11-23 |
040528000223 | 2004-05-28 | APPLICATION OF AUTHORITY | 2004-05-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State