Name: | PLYMOUTH LANE GENERAL PARTNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2013 (12 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 4384426 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JONATHAN SALINAS, 717 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: JONATHAN SALINAS, 717 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-09 | 2016-12-07 | Address | 717 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-04-05 | 2016-12-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-04-05 | 2014-09-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000064 | 2016-12-07 | SURRENDER OF AUTHORITY | 2016-12-07 |
150423006124 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
140909000139 | 2014-09-09 | CERTIFICATE OF AMENDMENT | 2014-09-09 |
130703000173 | 2013-07-03 | CERTIFICATE OF PUBLICATION | 2013-07-03 |
130405000602 | 2013-04-05 | APPLICATION OF AUTHORITY | 2013-04-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State