Name: | TIKEHAU STAR INFRA PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2011 (14 years ago) |
Date of dissolution: | 31 Jul 2023 |
Entity Number: | 4069259 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
FRANCIS VAN SCOY | DOS Process Agent | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-04-26 | Address | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2021-03-10 | 2023-03-07 | Address | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2019-03-12 | 2021-03-10 | Address | 165 ROSLYN ROAD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2011-03-17 | 2019-03-12 | Address | THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE 19TH FL`, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731002497 | 2023-07-31 | CERTIFICATE OF MERGER | 2023-07-31 |
230426001189 | 2023-04-25 | CERTIFICATE OF AMENDMENT | 2023-04-25 |
230307001897 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210310060155 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190312060938 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State