Search icon

WATERFALL VICTORIA REO 2011-01, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WATERFALL VICTORIA REO 2011-01, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2011 (14 years ago)
Date of dissolution: 13 Oct 2015
Entity Number: 4165042
ZIP code: 60606
County: New York
Place of Formation: Delaware
Address: 311 S. WACKER DRIVE STE 4300, CHICAGO, IL, United States, 60606

DOS Process Agent

Name Role Address
ANDREW M. GEIER DOS Process Agent 311 S. WACKER DRIVE STE 4300, CHICAGO, IL, United States, 60606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-22 2015-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-22 2015-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-11-14 2012-08-22 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151013000350 2015-10-13 SURRENDER OF AUTHORITY 2015-10-13
131119006309 2013-11-19 BIENNIAL STATEMENT 2013-11-01
120822000470 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
120417000066 2012-04-17 CERTIFICATE OF PUBLICATION 2012-04-17
111114000585 2011-11-14 APPLICATION OF AUTHORITY 2011-11-14

Court Cases

Court Case Summary

Filing Date:
2012-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PILLICH
Party Role:
Plaintiff
Party Name:
WATERFALL VICTORIA REO 2011-01, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State