Search icon

100 JOHN STREET INVESTORS I, LLC

Company Details

Name: 100 JOHN STREET 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: 08 Apr 2016
Entity Number: 3964466
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-12-14 2016-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-12-14 2016-04-08 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 FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160408000169 2016-04-08 SURRENDER OF AUTHORITY 2016-04-08
140604006413 2014-06-04 BIENNIAL STATEMENT 2014-06-01
130410006712 2013-04-10 BIENNIAL STATEMENT 2012-06-01
111214000076 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
100825000707 2010-08-25 CERTIFICATE OF PUBLICATION 2010-08-25
100622000205 2010-06-22 APPLICATION OF AUTHORITY 2010-06-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State