Name: | BELLEVUE C2 HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jan 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2016 |
Entity Number: | 4044253 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 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 |
---|---|---|---|
2016-09-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-02-20 | 2016-09-26 | Address | 345 PARK AVE 10TH FLR, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2011-01-19 | 2013-02-20 | Address | C/O CAPITAL TRUST, INC., 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-56382 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160926000551 | 2016-09-26 | SURRENDER OF AUTHORITY | 2016-09-26 |
130220002532 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110729000038 | 2011-07-29 | CERTIFICATE OF PUBLICATION | 2011-07-29 |
110119000672 | 2011-01-19 | APPLICATION OF AUTHORITY | 2011-01-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State