Search icon

GLASCOCK PROPERTIES V, LLC

Company Details

Name: GLASCOCK PROPERTIES V, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2012 (12 years ago)
Date of dissolution: 19 Jan 2021
Entity Number: 4305134
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-10-28 2017-03-30 Address 11 EAST 26TH STREET #1300, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-10-05 2014-10-28 Address 206 FIFTH AVENUE FLOOR 4, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119000134 2021-01-19 CERTIFICATE OF TERMINATION 2021-01-19
201013060534 2020-10-13 BIENNIAL STATEMENT 2020-10-01
191206060325 2019-12-06 BIENNIAL STATEMENT 2018-10-01
170330000591 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30
141028006117 2014-10-28 BIENNIAL STATEMENT 2014-10-01
121005001162 2012-10-05 APPLICATION OF AUTHORITY 2012-10-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State