Search icon

TRIZECHAHN 1065 AVENUE OF THE AMERICAS PROPERTY OWNER LLC

Company Details

Name: TRIZECHAHN 1065 AVENUE OF THE AMERICAS PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2011 (14 years ago)
Date of dissolution: 08 Apr 2022
Entity Number: 4117144
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2013-07-26 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-07-24 2013-07-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-17 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-17 2012-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-07-12 2012-05-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409001120 2022-04-08 CERTIFICATE OF TERMINATION 2022-04-08
210709000588 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190710061552 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170718006194 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150721006016 2015-07-21 BIENNIAL STATEMENT 2015-07-01
130726006026 2013-07-26 BIENNIAL STATEMENT 2013-07-01
120724000372 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
120517000722 2012-05-17 CERTIFICATE OF CHANGE 2012-05-17
110916000725 2011-09-16 CERTIFICATE OF PUBLICATION 2011-09-16
110712000502 2011-07-12 APPLICATION OF AUTHORITY 2011-07-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State