Search icon

PGREF II 60 WALL GP, LLC

Company Details

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

DOS Process Agent

Name Role Address
GENERAL COUNSEL DOS Process Agent C/O PARAMOUNT GROUP, INC., 1633 BROADWAY, SUITE 1801, NY, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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