Search icon

SOUTHPOINT APARTMENTS PROPERTY OWNER LLC

Company Details

Name: SOUTHPOINT APARTMENTS PROPERTY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2013 (12 years ago)
Date of dissolution: 30 Jul 2024
Entity Number: 4355740
ZIP code: 90025
County: Nassau
Place of Formation: Delaware
Address: 11766 wilshire blvd., 15th floor, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
the llc DOS Process Agent 11766 wilshire blvd., 15th floor, LOS ANGELES, CA, United States, 90025

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-02 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-06 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-28 2015-02-06 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003662 2024-07-30 SURRENDER OF AUTHORITY 2024-07-30
230302002118 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210204061599 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212061015 2019-02-12 BIENNIAL STATEMENT 2019-02-01
SR-103945 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State