Name: | LONGACRE GP PARTICIPANTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 03 Feb 2012 |
Entity Number: | 3606891 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-19 | 2008-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-12-19 | 2008-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120203000921 | 2012-02-03 | CERTIFICATE OF TERMINATION | 2012-02-03 |
120120002203 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
101006002143 | 2010-10-06 | BIENNIAL STATEMENT | 2009-12-01 |
080728000365 | 2008-07-28 | CERTIFICATE OF CHANGE | 2008-07-28 |
080317000508 | 2008-03-17 | CERTIFICATE OF PUBLICATION | 2008-03-17 |
071219000036 | 2007-12-19 | APPLICATION OF AUTHORITY | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State