Name: | APG TACTICAL REAL ESTATE POOL U.S. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2009 (16 years ago) |
Date of dissolution: | 04 Dec 2024 |
Entity Number: | 3873915 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2024-12-05 | Address | 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process) |
2023-11-01 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-11-01 | 2023-12-20 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-19 | 2023-11-01 | Address | 600 mamaroneck avenue, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-19 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003716 | 2024-12-04 | CERTIFICATE OF TERMINATION | 2024-12-04 |
231220004402 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
231101035926 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003290 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
220219000267 | 2021-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State