Name: | THE MEYER PARTNERSHIP N.A. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Mar 2013 (12 years ago) |
Date of dissolution: | 29 Mar 2022 |
Entity Number: | 4371581 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 lexington avenue, ste. 2818, NEW YORK, NY, United States, 10170 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
shulklapper associates llp | DOS Process Agent | 420 lexington avenue, ste. 2818, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2022-03-29 | Address | FRIEDMAN LLP, 1700 BROADWAY, NEW YORK, NY, 19801, USA (Type of address: Service of Process) |
2013-03-08 | 2013-10-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-03-08 | 2013-10-23 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220329003435 | 2022-03-29 | SURRENDER OF AUTHORITY | 2022-03-29 |
131023000848 | 2013-10-23 | CERTIFICATE OF CHANGE | 2013-10-23 |
130801000851 | 2013-08-01 | CERTIFICATE OF PUBLICATION | 2013-08-01 |
130308000856 | 2013-03-08 | APPLICATION OF AUTHORITY | 2013-03-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State