Name: | EMBASSY HOUSE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Oct 2007 |
Entity Number: | 3544932 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-31 | 2007-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-07-31 | 2007-08-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-18 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-18 | 2007-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071029000101 | 2007-10-29 | CERTIFICATE OF TERMINATION | 2007-10-29 |
071017000699 | 2007-10-17 | CERTIFICATE OF PUBLICATION | 2007-10-17 |
070816000874 | 2007-08-16 | CERTIFICATE OF CHANGE | 2007-08-16 |
070731001203 | 2007-07-31 | CERTIFICATE OF CORRECTION | 2007-07-31 |
070718000761 | 2007-07-18 | APPLICATION OF AUTHORITY | 2007-07-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State