Name: | LIIF SUB-CDE IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 10 Dec 2015 |
Entity Number: | 3680513 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-05 | 2015-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50004 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151210000617 | 2015-12-10 | CERTIFICATE OF TERMINATION | 2015-12-10 |
150915000128 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
130627006266 | 2013-06-27 | BIENNIAL STATEMENT | 2012-06-01 |
081124000170 | 2008-11-24 | CERTIFICATE OF PUBLICATION | 2008-11-24 |
080605000040 | 2008-06-05 | APPLICATION OF AUTHORITY | 2008-06-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State