Search icon

VIII ALGON B LENDER, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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