Name: | MERIDIAN REDEVELOPMENT OPPORTUNITY PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Oct 2019 |
Entity Number: | 3785924 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: MARK ROSENBERG, 5 PENN PLAZA, SUITE 2387, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MERIDIAN DEVELOPMENT PARTNERS LLC | DOS Process Agent | ATTN: MARK ROSENBERG, 5 PENN PLAZA, SUITE 2387, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-15 | 2019-10-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-10-15 | 2019-10-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-31 | 2018-07-24 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2011-09-22 | 2014-12-31 | Address | PO BOX 1831, AUSTIN, TX, 78767, USA (Type of address: Service of Process) |
2009-03-13 | 2011-09-22 | Address | 280 MADISON AVENUE SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191024000722 | 2019-10-24 | SURRENDER OF AUTHORITY | 2019-10-24 |
191015000806 | 2019-10-15 | CERTIFICATE OF CHANGE | 2019-10-15 |
180724000771 | 2018-07-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-24 |
141231000296 | 2014-12-31 | CERTIFICATE OF CHANGE | 2014-12-31 |
130605002407 | 2013-06-05 | BIENNIAL STATEMENT | 2013-03-01 |
110922003320 | 2011-09-22 | BIENNIAL STATEMENT | 2011-03-01 |
090529000394 | 2009-05-29 | CERTIFICATE OF PUBLICATION | 2009-05-29 |
090313000546 | 2009-03-13 | APPLICATION OF AUTHORITY | 2009-03-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State