Name: | 5-01-5-17 48TH AVENUE GC II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 17 Nov 2016 |
Entity Number: | 3226602 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1341583 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | 215-938-8000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | POSASR |
File number | 333-202046-425 |
Filing date | 2015-10-27 |
File | View File |
Filings since 2015-04-10
Form type | 8-A12B |
File number | 001-37333 |
Filing date | 2015-04-10 |
File | View File |
Filings since 2015-02-12
Form type | S-3ASR |
File number | 333-202046-425 |
Filing date | 2015-02-12 |
File | View File |
Filings since 2013-11-12
Form type | POSASR |
File number | 333-178130-130 |
Filing date | 2013-11-12 |
File | View File |
Filings since 2013-05-08
Form type | POSASR |
File number | 333-178130-130 |
Filing date | 2013-05-08 |
File | View File |
Filings since 2012-03-02
Form type | 424B3 |
File number | 333-179380-178 |
Filing date | 2012-03-02 |
File | View File |
Filings since 2012-03-01
Form type | EFFECT |
File number | 333-179380-178 |
Filing date | 2012-03-01 |
File | View File |
Filings since 2012-03-01
Form type | S-4/A |
File number | 333-179380-178 |
Filing date | 2012-03-01 |
File | View File |
Filings since 2012-02-29
Form type | S-4/A |
File number | 333-179380-178 |
Filing date | 2012-02-29 |
File | View File |
Filings since 2012-02-24
Form type | S-4/A |
File number | 333-179380-178 |
Filing date | 2012-02-24 |
File | View File |
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 |
---|---|---|---|
2005-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41703 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41702 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161117000774 | 2016-11-17 | CERTIFICATE OF MERGER | 2016-11-17 |
150722006184 | 2015-07-22 | BIENNIAL STATEMENT | 2015-07-01 |
130801006344 | 2013-08-01 | BIENNIAL STATEMENT | 2013-07-01 |
110801002025 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090803002176 | 2009-08-03 | BIENNIAL STATEMENT | 2009-07-01 |
070702002336 | 2007-07-02 | BIENNIAL STATEMENT | 2007-07-01 |
061005000463 | 2006-10-05 | CERTIFICATE OF CHANGE | 2006-10-05 |
050912000868 | 2005-09-12 | AFFIDAVIT OF PUBLICATION | 2005-09-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State