Name: | LB 4816 UNIVERSITY COURT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jun 2004 (21 years ago) |
Date of dissolution: | 16 Feb 2012 |
Entity Number: | 3064949 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1271 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O LEHMAN BROTHERS HOLDINGS INC GENERAL COUNSEL'S OFFICE | DOS Process Agent | 1271 AVE OF THE AMERICAS, 39TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-10 | 2012-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-06-10 | 2012-02-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120216000758 | 2012-02-16 | SURRENDER OF AUTHORITY | 2012-02-16 |
080814002606 | 2008-08-14 | BIENNIAL STATEMENT | 2008-06-01 |
060629002726 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
040825000073 | 2004-08-25 | AFFIDAVIT OF PUBLICATION | 2004-08-25 |
040825000074 | 2004-08-25 | AFFIDAVIT OF PUBLICATION | 2004-08-25 |
040610000966 | 2004-06-10 | APPLICATION OF AUTHORITY | 2004-06-10 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State