Name: | EII CAPITAL HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Dec 2022 |
Entity Number: | 4442006 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTIAN A. LANGE | Chief Executive Officer | 135 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-26 | 2022-12-26 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-08-14 | 2022-12-26 | Address | 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-02 | 2019-01-28 | Address | 640 FIFTH AVE, 8TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-08-04 | 2019-08-14 | Address | 640 FIFTH AVE 8FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2019-08-14 | Address | 640 FIFTH AVE 8FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2013-08-07 | 2017-08-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221226000416 | 2022-12-22 | CERTIFICATE OF TERMINATION | 2022-12-22 |
210830001447 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
190814060052 | 2019-08-14 | BIENNIAL STATEMENT | 2019-08-01 |
SR-64460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64459 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802006047 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150804006438 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130807000199 | 2013-08-07 | APPLICATION OF AUTHORITY | 2013-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State