Name: | MARBLE ARCH INVESTMENTS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 14 Jan 2020 |
Entity Number: | 3505726 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ROBERT SCOTT MCLELLAN | DOS Process Agent | 645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2020-01-14 | Address | 645 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-04-19 | 2020-01-14 | Address | 645 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2007-04-19 | 2013-04-12 | Address | 645 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114000449 | 2020-01-14 | SURRENDER OF AUTHORITY | 2020-01-14 |
170410006326 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
150402006934 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130412006369 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110503002011 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090331002012 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
071001000157 | 2007-10-01 | CERTIFICATE OF PUBLICATION | 2007-10-01 |
070419000645 | 2007-04-19 | APPLICATION OF AUTHORITY | 2007-04-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State