Name: | MSC 220 PAS LENDER L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Jun 2017 |
Entity Number: | 4104688 |
ZIP code: | 10120 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 33RD STREET, 12TH FL., ATTN: LEGAL DEPT., NEW YORK, NY, United States, 10120 |
Name | Role | Address |
---|---|---|
C/O ESRT MANAGEMENT TRS, L.L.C., | DOS Process Agent | 111 WEST 33RD STREET, 12TH FL., ATTN: LEGAL DEPT., NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2017-06-06 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2011-06-09 | 2015-06-03 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170622000235 | 2017-06-22 | ARTICLES OF DISSOLUTION | 2017-06-22 |
170606006237 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150603006121 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130703006120 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110922000913 | 2011-09-22 | CERTIFICATE OF PUBLICATION | 2011-09-22 |
110609000370 | 2011-06-09 | ARTICLES OF ORGANIZATION | 2011-06-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State