Name: | PGREF II 60 WALL GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 May 2007 (18 years ago) |
Date of dissolution: | 30 Oct 2018 |
Entity Number: | 3514454 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O PARAMOUNT GROUP, INC., 1633 BROADWAY, SUITE 1801, NY, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | C/O PARAMOUNT GROUP, INC., 1633 BROADWAY, SUITE 1801, NY, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-08 | 2018-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-08-08 | 2018-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-04-01 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-04-01 | 2016-08-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-08 | 2008-04-01 | Address | 1633 BROADWAY SUITE 1801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000467 | 2018-10-30 | SURRENDER OF AUTHORITY | 2018-10-30 |
170502007849 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160808000027 | 2016-08-08 | CERTIFICATE OF CHANGE | 2016-08-08 |
150513006316 | 2015-05-13 | BIENNIAL STATEMENT | 2015-05-01 |
130531002467 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
090508002694 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
080401000899 | 2008-04-01 | CERTIFICATE OF CHANGE | 2008-04-01 |
071016000933 | 2007-10-16 | CERTIFICATE OF PUBLICATION | 2007-10-16 |
070523000382 | 2007-05-23 | CERTIFICATE OF AMENDMENT | 2007-05-23 |
070508000987 | 2007-05-08 | APPLICATION OF AUTHORITY | 2007-05-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State