FIRST STATES INVESTORS 5200, LLC

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O KBS REALTY ADVISORS | DOS Process Agent | 800 NEWPORT CENTER DR, #700, NEWPORT BEACH, CA, United States, 92660 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State