Search icon

FIRST STATES INVESTORS 5200, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST STATES INVESTORS 5200, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2004 (21 years ago)
Date of dissolution: 26 Jul 2017
Entity Number: 3106944
ZIP code: 92660
County: Albany
Place of Formation: Delaware
Address: 800 NEWPORT CENTER DR, #700, NEWPORT BEACH, CA, United States, 92660

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O KBS REALTY ADVISORS DOS Process Agent 800 NEWPORT CENTER DR, #700, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2014-09-08 2017-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-12-20 2017-07-26 Address 111 EIGHTH AVENUE 13H FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-26 2014-09-08 Address 111 EIGTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-12 2012-10-26 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2009-01-12 2012-12-20 Address 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170726000460 2017-07-26 SURRENDER OF AUTHORITY 2017-07-26
160922006265 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140908006009 2014-09-08 BIENNIAL STATEMENT 2014-09-01
121220000474 2012-12-20 CERTIFICATE OF CHANGE 2012-12-20
121026006182 2012-10-26 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State