Name: | 17/18 GP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2006 (19 years ago) |
Date of dissolution: | 14 Aug 2008 |
Entity Number: | 3394209 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-28 | 2008-03-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-07-28 | 2008-03-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080814000003 | 2008-08-14 | ARTICLES OF DISSOLUTION | 2008-08-14 |
080319001103 | 2008-03-19 | CERTIFICATE OF CHANGE | 2008-03-19 |
071009000190 | 2007-10-09 | CERTIFICATE OF AMENDMENT | 2007-10-09 |
070418000333 | 2007-04-18 | CERTIFICATE OF AMENDMENT | 2007-04-18 |
070322001026 | 2007-03-22 | CERTIFICATE OF PUBLICATION | 2007-03-22 |
060728000631 | 2006-07-28 | ARTICLES OF ORGANIZATION | 2006-07-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State