Name: | INTERNATIONAL GEM TOWER FUND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Jul 2023 |
Entity Number: | 4026395 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 805 third avenue 7th floor, attn: GENERAL COUNSEL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 805 third avenue 7th floor, attn: GENERAL COUNSEL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230715000341 | 2023-07-14 | SURRENDER OF AUTHORITY | 2023-07-14 |
221220000150 | 2022-12-20 | BIENNIAL STATEMENT | 2022-12-01 |
201216060037 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190401060261 | 2019-04-01 | BIENNIAL STATEMENT | 2018-12-01 |
SR-56022 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56023 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161214006052 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
150323006228 | 2015-03-23 | BIENNIAL STATEMENT | 2014-12-01 |
130227006175 | 2013-02-27 | BIENNIAL STATEMENT | 2012-12-01 |
110218000433 | 2011-02-18 | CERTIFICATE OF PUBLICATION | 2011-02-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State