Name: | LAZARD SENIOR HOUSING PARTNERS GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 07 Oct 2014 |
Entity Number: | 3225560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-27 | 2009-08-31 | Address | ATT: MARJORIE REIFENBERG, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-06-30 | 2006-02-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-30 | 2006-02-27 | Address | 30 ROCKERFELLER PLAZA 50TH FL, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41685 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141007000487 | 2014-10-07 | CERTIFICATE OF TERMINATION | 2014-10-07 |
130709002371 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110719002725 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090831000082 | 2009-08-31 | CERTIFICATE OF CHANGE | 2009-08-31 |
090622002172 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070625002253 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
060227000754 | 2006-02-27 | CERTIFICATE OF CHANGE | 2006-02-27 |
050901000043 | 2005-09-01 | AFFIDAVIT OF PUBLICATION | 2005-09-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State