Name: | ROSSLYN INVESTORS I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2008 (17 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 3669412 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-19 | 2017-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-06-29 | 2016-05-19 | Address | 10 EAST 53RD STREET / 37TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-05-09 | 2010-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000562 | 2017-12-05 | SURRENDER OF AUTHORITY | 2017-12-05 |
160519006140 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
140513006890 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120723002139 | 2012-07-23 | BIENNIAL STATEMENT | 2012-05-01 |
100629003052 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080509000018 | 2008-05-09 | APPLICATION OF AUTHORITY | 2008-05-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State