Search icon

MERIDIAN REDEVELOPMENT OPPORTUNITY PARTNERS GP, LLC

Company Details

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

DOS Process Agent

Name Role Address
MERIDIAN DEVELOPMENT PARTNERS LLC DOS Process Agent ATTN: MARK ROSENBERG, 5 PENN PLAZA, SUITE 2387, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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