Name: | 717 AEP LEASING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2012 (12 years ago) |
Date of dissolution: | 09 Nov 2023 |
Entity Number: | 4296251 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVENUE 16TH FLOOR, attention: aaron daniels, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 399 PARK AVENUE 16TH FLOOR, attention: aaron daniels, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-14 | 2023-11-10 | Address | 399 PARK AVENUE 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000361 | 2023-11-09 | SURRENDER OF AUTHORITY | 2023-11-09 |
210303061860 | 2021-03-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904008114 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006322 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140916007129 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
121120000990 | 2012-11-20 | CERTIFICATE OF PUBLICATION | 2012-11-20 |
120914000675 | 2012-09-14 | APPLICATION OF AUTHORITY | 2012-09-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State