Name: | IGPF CANTERBURY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 11 Jul 2011 |
Entity Number: | 3183913 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 40 EAST 52ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BLACKROCK REALTY ADVISORS, INC. | DOS Process Agent | 40 EAST 52ND STREET 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-29 | 2011-07-11 | Address | 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12007, USA (Type of address: Registered Agent) |
2005-03-29 | 2011-07-11 | Address | 80 STATE STREET 6TH FLOOR, ALBANY, NY, 12007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711000599 | 2011-07-11 | SURRENDER OF AUTHORITY | 2011-07-11 |
110418002816 | 2011-04-18 | BIENNIAL STATEMENT | 2011-03-01 |
101216000008 | 2010-12-16 | CERTIFICATE OF PUBLICATION | 2010-12-16 |
090305002232 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070426002499 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
050329000830 | 2005-03-29 | APPLICATION OF AUTHORITY | 2005-03-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State