Name: | VIII ALGON B LENDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 May 2010 (15 years ago) |
Date of dissolution: | 28 Aug 2013 |
Entity Number: | 3950570 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-29 | 2012-08-13 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-17 | 2012-07-30 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-05-17 | 2012-06-29 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101959 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101958 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130828000150 | 2013-08-28 | CERTIFICATE OF TERMINATION | 2013-08-28 |
120813001389 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
120730000226 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
120629006041 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
101117000042 | 2010-11-17 | CERTIFICATE OF PUBLICATION | 2010-11-17 |
100517000368 | 2010-05-17 | APPLICATION OF AUTHORITY | 2010-05-17 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State