-
Home Page
›
-
Counties
›
-
Kings
›
-
07652
›
-
KINGS PLAZA LENDER, LLC
Company Details
Name: |
KINGS PLAZA LENDER, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
24 Jan 2005 (20 years ago)
|
Date of dissolution: |
19 Dec 2013 |
Entity Number: |
3154738 |
ZIP code: |
07652
|
County: |
Kings |
Place of Formation: |
Delaware |
Address: |
210 RT 4 EAST, PARAMUS, NJ, United States, 07652 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
C/O VORNADO REALTY LP
|
DOS Process Agent
|
210 RT 4 EAST, PARAMUS, NJ, United States, 07652
|
History
Start date |
End date |
Type |
Value |
2005-01-24
|
2013-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-01-24
|
2013-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131219000139
|
2013-12-19
|
SURRENDER OF AUTHORITY
|
2013-12-19
|
130102006325
|
2013-01-02
|
BIENNIAL STATEMENT
|
2013-01-01
|
110131002322
|
2011-01-31
|
BIENNIAL STATEMENT
|
2011-01-01
|
081223003224
|
2008-12-23
|
BIENNIAL STATEMENT
|
2009-01-01
|
070104002514
|
2007-01-04
|
BIENNIAL STATEMENT
|
2007-01-01
|
050504000880
|
2005-05-04
|
AFFIDAVIT OF PUBLICATION
|
2005-05-04
|
050504000878
|
2005-05-04
|
AFFIDAVIT OF PUBLICATION
|
2005-05-04
|
050124001367
|
2005-01-24
|
APPLICATION OF AUTHORITY
|
2005-01-24
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State