Name: | NHREF V TE HOLDING-GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jan 2006 (19 years ago) |
Date of dissolution: | 15 Mar 2024 |
Entity Number: | 3309507 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 BROADWAY, ATTN: CHRISTINE ROGERS, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1585 BROADWAY, ATTN: CHRISTINE ROGERS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-23 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001217 | 2024-03-15 | SURRENDER OF AUTHORITY | 2024-03-15 |
SR-43137 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43136 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170509000525 | 2017-05-09 | CERTIFICATE OF AMENDMENT | 2017-05-09 |
140122002014 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State