Name: | LDVF II PLAISTOW HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Jul 2020 |
Entity Number: | 3473761 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1345 AVE. OF THE AMERICAS,, 46TH FL, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C/O FORTRESS CREDIT ADVISORS LLC | DOS Process Agent | 1345 AVE. OF THE AMERICAS,, 46TH FL, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2020-07-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-07 | 2012-07-31 | Address | 46TH FLOOR, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200722000117 | 2020-07-22 | SURRENDER OF AUTHORITY | 2020-07-22 |
190204060692 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46074 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46073 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007434 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007763 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130201006091 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
120731000616 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
110308002933 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090128002274 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State