Name: | EXTELL BELNORD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2006 (18 years ago) |
Date of dissolution: | 24 Nov 2020 |
Entity Number: | 3422135 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 805 THIRD AVENUEM, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 805 THIRD AVENUEM, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000681 | 2020-11-24 | SURRENDER OF AUTHORITY | 2020-11-24 |
190329060380 | 2019-03-29 | BIENNIAL STATEMENT | 2018-10-01 |
SR-44912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161012006087 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141030006339 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121120002035 | 2012-11-20 | BIENNIAL STATEMENT | 2012-10-01 |
101208002201 | 2010-12-08 | BIENNIAL STATEMENT | 2010-10-01 |
061221001005 | 2006-12-21 | CERTIFICATE OF PUBLICATION | 2006-12-21 |
061010000276 | 2006-10-10 | APPLICATION OF AUTHORITY | 2006-10-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State