ARCHSTONE 101 WEST END AVENUE GP LLC

Name: | ARCHSTONE 101 WEST END AVENUE GP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (18 years ago) |
Date of dissolution: | 27 Dec 2019 |
Entity Number: | 3603475 |
ZIP code: | 60606 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 N. RIVERSIDE PLAZA STE. 400, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2019-12-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191227000413 | 2019-12-27 | SURRENDER OF AUTHORITY | 2019-12-27 |
191203060232 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-48710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-48711 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171204007128 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State