Name: | SOUTHSTAR III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2008 (17 years ago) |
Date of dissolution: | 04 Aug 2015 |
Entity Number: | 3680545 |
ZIP code: | 10005 |
County: | New York |
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 |
---|---|---|---|
2009-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-05 | 2009-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50011 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50010 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150804000647 | 2015-08-04 | CERTIFICATE OF TERMINATION | 2015-08-04 |
140604006198 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120803002075 | 2012-08-03 | BIENNIAL STATEMENT | 2012-06-01 |
100527003069 | 2010-05-27 | BIENNIAL STATEMENT | 2010-06-01 |
091019000040 | 2009-10-19 | CERTIFICATE OF CHANGE | 2009-10-19 |
080818000109 | 2008-08-18 | CERTIFICATE OF PUBLICATION | 2008-08-18 |
080605000098 | 2008-06-05 | APPLICATION OF AUTHORITY | 2008-06-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State