Name: | P6 SBCO 48 ST NYC LODGING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Apr 2021 |
Entity Number: | 4047634 |
ZIP code: | 02210 |
County: | New York |
Place of Formation: | Delaware |
Address: | TWO SEAPORT LANE, 15TH FLOOR, BOSTON, MA, United States, 02210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AEW CAPITAL MANAGEMENT, LP | DOS Process Agent | TWO SEAPORT LANE, 15TH FLOOR, BOSTON, MA, United States, 02210 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-27 | 2019-01-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210423000396 | 2021-04-23 | SURRENDER OF AUTHORITY | 2021-04-23 |
210105062351 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-56498 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56499 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190103061047 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State