Name: | 229 MEZZANINE FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2022 |
Entity Number: | 4126550 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2022-12-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229001702 | 2022-12-28 | SURRENDER OF AUTHORITY | 2022-12-28 |
221208002913 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
210802003344 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190819060467 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
SR-102827 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State