Name: | 2 RECTOR STREET MEZZ I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jul 2010 (15 years ago) |
Date of dissolution: | 10 Feb 2014 |
Entity Number: | 3976538 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-23 | 2011-12-27 | 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 |
---|---|---|---|
140210000084 | 2014-02-10 | CERTIFICATE OF TERMINATION | 2014-02-10 |
130426006122 | 2013-04-26 | BIENNIAL STATEMENT | 2012-07-01 |
111227001074 | 2011-12-27 | CERTIFICATE OF CHANGE | 2011-12-27 |
100917000691 | 2010-09-17 | CERTIFICATE OF PUBLICATION | 2010-09-17 |
100723000658 | 2010-07-23 | APPLICATION OF AUTHORITY | 2010-07-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State