Name: | 17 BATTERY PLACE SOUTH INVESTORS I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 21 Dec 2012 |
Entity Number: | 3964429 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O SAVANNA | DOS Process Agent | 10 EAST 53RD STREET, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2012-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-14 | 2012-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-06-22 | 2011-12-14 | Address | 10 EAST 53RD STREET, 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000200 | 2012-12-21 | SURRENDER OF AUTHORITY | 2012-12-21 |
111214000073 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
100825000654 | 2010-08-25 | CERTIFICATE OF PUBLICATION | 2010-08-25 |
100622000138 | 2010-06-22 | APPLICATION OF AUTHORITY | 2010-06-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State