Name: | COMMERCIAL LENDING III LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2005 (19 years ago) |
Date of dissolution: | 30 Mar 2017 |
Entity Number: | 3293660 |
ZIP code: | 11245 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4 CHASE METROTECH CENTER, FLOOR 22, BROOKLYN, NY, United States, 11245 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 CHASE METROTECH CENTER, FLOOR 22, BROOKLYN, NY, United States, 11245 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-15 | 2017-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-15 | 2017-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170330000648 | 2017-03-30 | SURRENDER OF AUTHORITY | 2017-03-30 |
151201006826 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
131202006383 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
111212002744 | 2011-12-12 | BIENNIAL STATEMENT | 2011-12-01 |
091201002222 | 2009-12-01 | BIENNIAL STATEMENT | 2009-12-01 |
071219002775 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
061012000094 | 2006-10-12 | CERTIFICATE OF PUBLICATION | 2006-10-12 |
051215000938 | 2005-12-15 | APPLICATION OF AUTHORITY | 2005-12-15 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State