Search icon

SLG JERICHO ASSET MANAGEMENT FEE LLC

Company Details

Name: SLG JERICHO ASSET MANAGEMENT FEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2007 (18 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 3513974
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: one vanderbilt avenue, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the llc DOS Process Agent one vanderbilt avenue, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-12-09 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221227000915 2022-12-23 SURRENDER OF AUTHORITY 2022-12-23
221209002380 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
210602061164 2021-06-02 BIENNIAL STATEMENT 2021-05-01
190627060077 2019-06-27 BIENNIAL STATEMENT 2019-05-01
SR-94747 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State