Name: | D.E. SHAW REAL ESTATE PORTFOLIOS 7, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 2007 (17 years ago) |
Date of dissolution: | 05 Jan 2010 |
Entity Number: | 3570291 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 120 WEST FORTY-FIFTH ST 39 FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 120 WEST FORTY-FIFTH ST 39 FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2010-01-05 | Address | 120 WEST 45TH STREET 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2007-10-01 | 2010-01-05 | Address | 120 WEST 45TH STREET 39TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-09-20 | 2007-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-09-20 | 2007-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100105000208 | 2010-01-05 | SURRENDER OF AUTHORITY | 2010-01-05 |
090929002271 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
080204000018 | 2008-02-04 | CERTIFICATE OF PUBLICATION | 2008-02-04 |
071001000196 | 2007-10-01 | CERTIFICATE OF CHANGE | 2007-10-01 |
070920000262 | 2007-09-20 | APPLICATION OF AUTHORITY | 2007-09-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State