Name: | 717 GFC MEZZANINE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Sep 2006 (19 years ago) |
Entity Number: | 3408351 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 5TH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 5TH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-01 | 2015-03-27 | Address | 500 5TH AVE 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2012-10-26 | 2014-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2014-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-05 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-09-05 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150327002050 | 2015-03-27 | BIENNIAL STATEMENT | 2014-09-01 |
141001000561 | 2014-10-01 | CERTIFICATE OF CHANGE | 2014-10-01 |
121026001238 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120822000982 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
070103000544 | 2007-01-03 | CERTIFICATE OF PUBLICATION | 2007-01-03 |
060905000451 | 2006-09-05 | APPLICATION OF AUTHORITY | 2006-09-05 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State