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 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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