Search icon

INTERNATIONAL GEM TOWER MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent attn: general counsel, 805 third avenue, 7th floor, NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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