Name: | INTERNATIONAL GEM TOWER MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2010 (14 years ago) |
Date of dissolution: | 17 Jul 2023 |
Entity Number: | 4018557 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: general counsel, 805 third avenue, 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: general counsel, 805 third avenue, 7th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-12 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-11-12 | 2012-08-27 | 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 |
---|---|---|---|
230717001686 | 2023-07-17 | SURRENDER OF AUTHORITY | 2023-07-17 |
221125000260 | 2022-11-25 | BIENNIAL STATEMENT | 2022-11-01 |
201104060316 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
190401060267 | 2019-04-01 | BIENNIAL STATEMENT | 2018-11-01 |
SR-102320 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102321 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161114006556 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141124006459 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
130227006130 | 2013-02-27 | BIENNIAL STATEMENT | 2012-11-01 |
120827000579 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State