Name: | GLENBOROUGH HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 2006 (18 years ago) |
Date of dissolution: | 01 Apr 2015 |
Entity Number: | 3404978 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1585 BROADWAY, 37TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-20 | 2015-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-25 | 2015-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-08-25 | 2010-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401000264 | 2015-04-01 | SURRENDER OF AUTHORITY | 2015-04-01 |
140806006731 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120820006253 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100820002920 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
100805000257 | 2010-08-05 | CERTIFICATE OF AMENDMENT | 2010-08-05 |
080813002325 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
060825000114 | 2006-08-25 | APPLICATION OF AUTHORITY | 2006-08-25 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State