Name: | LEND LEASE MEDICAL REAL ESTATE NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2011 (14 years ago) |
Date of dissolution: | 30 Jul 2013 |
Entity Number: | 4037357 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-03 | 2012-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-56262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130730000709 | 2013-07-30 | ARTICLES OF DISSOLUTION | 2013-07-30 |
130102006393 | 2013-01-02 | BIENNIAL STATEMENT | 2013-01-01 |
120530000023 | 2012-05-30 | CERTIFICATE OF AMENDMENT | 2012-05-30 |
120125001048 | 2012-01-25 | CERTIFICATE OF CHANGE | 2012-01-25 |
110222000404 | 2011-02-22 | CERTIFICATE OF PUBLICATION | 2011-02-22 |
110103000696 | 2011-01-03 | ARTICLES OF ORGANIZATION | 2011-01-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State