Search icon

GRAND PRIX FLOATING LESSEE LLC

Company Details

Name: GRAND PRIX FLOATING LESSEE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2007 (18 years ago)
Date of dissolution: 11 May 2018
Entity Number: 3528689
ZIP code: 33401
County: New York
Place of Formation: Delaware
Address: 222 LAKEVIEW AVE, SUITE 200, WEST PALM BEACH, FL, United States, 33401

DOS Process Agent

Name Role Address
C/O CHATHAM LODGING TRUST DOS Process Agent 222 LAKEVIEW AVE, SUITE 200, WEST PALM BEACH, FL, United States, 33401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-06-21 2018-05-11 Address 222 LAKEVIEW AVE, SUITE 200, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2013-06-14 2016-06-21 Address 50 COCOANUT ROW, SUITE 212, SUITE 212, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2009-06-26 2013-06-14 Address 340 ROYAL POINCIANA WAY, SUITE 306, PALM BEACH, FL, 33480, USA (Type of address: Service of Process)
2007-06-08 2018-05-11 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-08 2009-06-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180511000357 2018-05-11 SURRENDER OF AUTHORITY 2018-05-11
170606006839 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160621006048 2016-06-21 BIENNIAL STATEMENT 2015-06-01
130614006120 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110715002201 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090626002003 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070907000128 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07
070608000885 2007-06-08 APPLICATION OF AUTHORITY 2007-06-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State