Name: | 40 BOND STREET PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2004 (20 years ago) |
Date of dissolution: | 04 May 2012 |
Entity Number: | 3120258 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 390 PARK AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O RFR HOLDING LLC | DOS Process Agent | 390 PARK AVENUE, THIRD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2012-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-11-13 | 2012-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-06 | 2008-11-13 | Address | C/O IAN SCHRAGER COMPANY, 818 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-10-29 | 2008-11-13 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2004-10-29 | 2008-10-06 | Address | C/O RFR HOLDING LLC, 390 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504000099 | 2012-05-04 | SURRENDER OF AUTHORITY | 2012-05-04 |
081113000377 | 2008-11-13 | CERTIFICATE OF CHANGE | 2008-11-13 |
081006002356 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
070524002533 | 2007-05-24 | BIENNIAL STATEMENT | 2006-10-01 |
060523000377 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
041029000781 | 2004-10-29 | APPLICATION OF AUTHORITY | 2004-10-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State