Name: | SITUS HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Jul 2011 (14 years ago) |
Date of dissolution: | 24 Jan 2019 |
Entity Number: | 4118395 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-24 | 2019-01-28 | Address | 5065 WESTHEIMER RD SUTIE 700E, HOUSTON, TX, 77056, USA (Type of address: Service of Process) |
2012-02-21 | 2019-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-14 | 2012-02-21 | Address | 650 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-57975 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190124000218 | 2019-01-24 | SURRENDER OF AUTHORITY | 2019-01-24 |
170703007742 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150706006767 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130716006055 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
120221000487 | 2012-02-21 | CERTIFICATE OF AMENDMENT | 2012-02-21 |
120206000026 | 2012-02-06 | CERTIFICATE OF PUBLICATION | 2012-02-06 |
110714000611 | 2011-07-14 | APPLICATION OF AUTHORITY | 2011-07-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State