Name: | 240 BORROWER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2018 |
Entity Number: | 3394046 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 419 PARK AVENUE SOUTH, ATTENTION: WILLIAM HESSE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/ WALTER & SAMUELS, INC. | DOS Process Agent | 419 PARK AVENUE SOUTH, ATTENTION: WILLIAM HESSE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2018-02-02 | Address | 419 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180926000370 | 2018-09-26 | CERTIFICATE OF TERMINATION | 2018-09-26 |
180202006253 | 2018-02-02 | BIENNIAL STATEMENT | 2016-07-01 |
120831002137 | 2012-08-31 | BIENNIAL STATEMENT | 2012-07-01 |
101004002713 | 2010-10-04 | BIENNIAL STATEMENT | 2010-07-01 |
081110002234 | 2008-11-10 | BIENNIAL STATEMENT | 2008-07-01 |
061107000860 | 2006-11-07 | CERTIFICATE OF PUBLICATION | 2006-11-07 |
060728000429 | 2006-07-28 | APPLICATION OF AUTHORITY | 2006-07-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State