Name: | EV/L-A GC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Aug 2011 |
Entity Number: | 3552223 |
ZIP code: | 30339 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 2839 PACES FERRY RD., SUITE 450, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2839 PACES FERRY RD., SUITE 450, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-19 | 2011-08-25 | Address | 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-01-19 | 2011-08-25 | Address | 10TH FLOOR, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-06 | 2011-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-06 | 2011-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110825000948 | 2011-08-25 | SURRENDER OF AUTHORITY | 2011-08-25 |
110119000482 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
091109002592 | 2009-11-09 | BIENNIAL STATEMENT | 2009-08-01 |
071026000893 | 2007-10-26 | CERTIFICATE OF PUBLICATION | 2007-10-26 |
070806000109 | 2007-08-06 | APPLICATION OF AUTHORITY | 2007-08-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State