Name: | LIIF SUB-CDE XVII, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2012 (13 years ago) |
Date of dissolution: | 20 Aug 2020 |
Entity Number: | 4261870 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-21 | 2015-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200820000667 | 2020-08-20 | SURRENDER OF AUTHORITY | 2020-08-20 |
200731060414 | 2020-07-31 | BIENNIAL STATEMENT | 2020-06-01 |
SR-60916 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60917 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150915000115 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
141021006327 | 2014-10-21 | BIENNIAL STATEMENT | 2014-06-01 |
120621000567 | 2012-06-21 | APPLICATION OF AUTHORITY | 2012-06-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State