Name: | VIII MONY MEZZ LENDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 2010 (15 years ago) |
Date of dissolution: | 31 Dec 2013 |
Entity Number: | 3975676 |
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) |
2010-07-22 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-07-22 | 2012-08-13 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102108 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102107 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131231000095 | 2013-12-31 | CERTIFICATE OF TERMINATION | 2013-12-31 |
120815006418 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
120813001390 | 2012-08-13 | CERTIFICATE OF CHANGE | 2012-08-13 |
120730000236 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110112000322 | 2011-01-12 | CERTIFICATE OF PUBLICATION | 2011-01-12 |
100722000223 | 2010-07-22 | APPLICATION OF AUTHORITY | 2010-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State