Search icon

INTERNATIONAL GEM TOWER FUND LLC

Company Details

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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 805 third avenue 7th floor, attn: GENERAL COUNSEL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

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)

Filings

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