Search icon

VIII SV5556 LENDER, LLC

Company Details

Name: VIII SV5556 LENDER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2010 (15 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 3958871
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
2012-08-23 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 2012-08-23 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-08 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-06-08 2012-06-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
131231000206 2013-12-31 CERTIFICATE OF TERMINATION 2013-12-31
120823001122 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120730000239 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
120629006037 2012-06-29 BIENNIAL STATEMENT 2012-06-01
101105000521 2010-11-05 CERTIFICATE OF PUBLICATION 2010-11-05
100608000114 2010-06-08 APPLICATION OF AUTHORITY 2010-06-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State