Search icon

CT LEGACY REIT MEZZ BORROWER, INC.

Company Details

Name: CT LEGACY REIT MEZZ BORROWER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4065174
ZIP code: 10154
County: New York
Place of Formation: Maryland
Address: 345 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
GEOFFREY JERVIS DOS Process Agent 345 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
STEPHEN PLAVIN Chief Executive Officer 345 PARK AVE, 10TH FLOOR, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2011-03-09 2013-05-03 Address ATTN: GEOFFREY JERVIS, 410 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2218320 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
130503002123 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110309000660 2011-03-09 APPLICATION OF AUTHORITY 2011-03-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State