Name: | BOULEVARD MALL SPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Mar 2025 |
Entity Number: | 3416275 |
ZIP code: | 44114 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 127 public square, suite 3200, CLEVELAND, OH, United States, 44114 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 127 public square, suite 3200, CLEVELAND, OH, United States, 44114 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2025-03-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-05 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-03-05 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-09-25 | 2015-03-05 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-09-25 | 2015-03-05 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003856 | 2025-03-27 | SURRENDER OF AUTHORITY | 2025-03-27 |
240903000593 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220914002895 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200909060133 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
181002007471 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160923006098 | 2016-09-23 | BIENNIAL STATEMENT | 2016-09-01 |
150305000682 | 2015-03-05 | CERTIFICATE OF CHANGE | 2015-03-05 |
140915006314 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120913006434 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
100907002736 | 2010-09-07 | BIENNIAL STATEMENT | 2010-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600277 | Americans with Disabilities Act - Other | 2016-04-06 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROWN |
Role | Plaintiff |
Name | BOULEVARD MALL SPE, LLC |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State