Name: | ZURICH INVESTMENTS (LUXEMBOURG) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jul 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2009 |
Entity Number: | 3084092 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE BRYANT PARK - SUITE 37C, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
APEX LUXEMBOURG, LLC | DOS Process Agent | ONE BRYANT PARK - SUITE 37C, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-17 | 2009-04-30 | Address | ATTN LEGAL COUNSEL, 105 EAST 17TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2004-07-29 | 2009-04-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-29 | 2006-11-17 | Address | 105 EAST 17TH STREET, 3RD FLR., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430000257 | 2009-04-30 | SURRENDER OF AUTHORITY | 2009-04-30 |
061117002336 | 2006-11-17 | BIENNIAL STATEMENT | 2006-07-01 |
040729000095 | 2004-07-29 | APPLICATION OF AUTHORITY | 2004-07-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State