AHMED 3, L.L.C.

Name: | AHMED 3, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 3610612 |
ZIP code: | 63105 |
County: | Albany |
Place of Formation: | Missouri |
Address: | LATHROP GPM LLP, 2701 FORSYTH BLVD. SUITE 500, ST. LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
BENNETT S. KELLER, ESQ. | DOS Process Agent | LATHROP GPM LLP, 2701 FORSYTH BLVD. SUITE 500, ST. LOUIS, MO, United States, 63105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-12-31 | 2012-08-21 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000367 | 2020-05-12 | SURRENDER OF AUTHORITY | 2020-05-12 |
SR-96460 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140528002092 | 2014-05-28 | BIENNIAL STATEMENT | 2013-12-01 |
120821001117 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
091230002233 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State