Name: | 65 INDIAN WELLS HIGHWAY II L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Jan 2013 |
Entity Number: | 3187567 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-04-06 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90768 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130125000153 | 2013-01-25 | CERTIFICATE OF TERMINATION | 2013-01-25 |
120618000508 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110512002469 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090409002691 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070423002343 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050803000755 | 2005-08-03 | AFFIDAVIT OF PUBLICATION | 2005-08-03 |
050803000753 | 2005-08-03 | AFFIDAVIT OF PUBLICATION | 2005-08-03 |
050406000558 | 2005-04-06 | APPLICATION OF AUTHORITY | 2005-04-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State