Name: | DEVELOPMENT PARTNERS GC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Jan 2024 |
Entity Number: | 4372791 |
ZIP code: | 10171 |
County: | New York |
Place of Formation: | New York |
Address: | 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, United States, 10171 |
Name | Role | Address |
---|---|---|
DEVELOPMENT PARTNERS GC LLC | DOS Process Agent | 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, United States, 10171 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-01-23 | Address | 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2019-03-12 | 2023-03-21 | Address | 299 PARK AVE., 42ND FL., ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2016-05-11 | 2019-03-12 | Address | ATTENTION: GENERAL COUNSEL, 299 PARK AVE., 42ND FL., NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
2013-03-19 | 2016-05-11 | Address | 75 EAST 55TH STREET, ATTN: ROBERT WERTHEIMER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-12 | 2013-03-19 | Address | C/O FISHER BROTHERS, 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000678 | 2024-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-22 |
230321000623 | 2023-03-21 | BIENNIAL STATEMENT | 2023-03-01 |
210310060529 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
190312060239 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170310006120 | 2017-03-10 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State