Name: | G&E HC REIT II CORNWALL MOB, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 02 Nov 2011 |
Entity Number: | 4080963 |
ZIP code: | 92705 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1551 N. TUSTIN AVE., SUITE 300, SANTA ANA, CA, United States, 92705 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1551 N. TUSTIN AVE., SUITE 300, SANTA ANA, CA, United States, 92705 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-30 | 2011-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-06-30 | 2011-11-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-13 | 2011-06-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000240 | 2011-11-02 | SURRENDER OF AUTHORITY | 2011-11-02 |
110630000411 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
110624000689 | 2011-06-24 | CERTIFICATE OF PUBLICATION | 2011-06-24 |
110413000357 | 2011-04-13 | APPLICATION OF AUTHORITY | 2011-04-13 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State