Name: | CRP/CROWN 666 RETAIL MEZZ, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2008 (17 years ago) |
Date of dissolution: | 26 Feb 2019 |
Entity Number: | 3643689 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CRP/CROWN 666 RETAIL MEZZ, L.L.C. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-13 | 2018-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226000051 | 2019-02-26 | CERTIFICATE OF TERMINATION | 2019-02-26 |
SR-49427 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180305008846 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006556 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140303006462 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120309006008 | 2012-03-09 | BIENNIAL STATEMENT | 2012-03-01 |
100322002798 | 2010-03-22 | BIENNIAL STATEMENT | 2010-03-01 |
080516000452 | 2008-05-16 | CERTIFICATE OF PUBLICATION | 2008-05-16 |
080313000097 | 2008-03-13 | APPLICATION OF AUTHORITY | 2008-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State