Search icon

SLG 7 RENAISSANCE MEMBER LLC

Company Details

Name: SLG 7 RENAISSANCE MEMBER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Dec 2010 (14 years ago)
Date of dissolution: 23 Dec 2022
Entity Number: 4031596
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: one vanderbilt avenue, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the llc DOS Process Agent one vanderbilt avenue, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2022-12-09 2022-12-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-16 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-16 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
221227002013 2022-12-23 SURRENDER OF AUTHORITY 2022-12-23
221209002365 2022-12-08 CERTIFICATE OF CHANGE BY ENTITY 2022-12-08
201207061845 2020-12-07 BIENNIAL STATEMENT 2020-12-01
SR-102382 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102381 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203007763 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007178 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006356 2014-12-02 BIENNIAL STATEMENT 2014-12-01
131029006330 2013-10-29 BIENNIAL STATEMENT 2012-12-01
121030000911 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30

Date of last update: 16 Jan 2025

Sources: New York Secretary of State