Search icon

LAFAYETTE NOMINEE OWNER, LLC

Company Details

Name: LAFAYETTE NOMINEE OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2011 (14 years ago)
Date of dissolution: 18 Aug 2014
Entity Number: 4048944
ZIP code: 55403
County: New York
Place of Formation: Delaware
Address: PORTFOLIO MANAGEMENT-2811, 1000 NICOLLET MALL TPN-12H, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
TARGET CORPORATION, PROPERTY DEVELOPMENT, ATTN: REAL ESTATE DOS Process Agent PORTFOLIO MANAGEMENT-2811, 1000 NICOLLET MALL TPN-12H, MINNEAPOLIS, MN, United States, 55403

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2011-01-31 2014-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-01-31 2014-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140818000720 2014-08-18 SURRENDER OF AUTHORITY 2014-08-18
130128006343 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110422000712 2011-04-22 CERTIFICATE OF PUBLICATION 2011-04-22
110131000418 2011-01-31 APPLICATION OF AUTHORITY 2011-01-31

Date of last update: 02 Feb 2025

Sources: New York Secretary of State