Name: | GLASCOCK PROPERTIES IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jan 2006 (19 years ago) |
Date of dissolution: | 19 Jan 2021 |
Entity Number: | 3305813 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-13 | 2017-03-30 | Address | 205 FIFTH AVENUE 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119000031 | 2021-01-19 | CERTIFICATE OF TERMINATION | 2021-01-19 |
200117060067 | 2020-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
170330000610 | 2017-03-30 | CERTIFICATE OF CHANGE | 2017-03-30 |
080108002425 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060113000627 | 2006-01-13 | APPLICATION OF AUTHORITY | 2006-01-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State