Name: | NYMT RESIDENTIAL TAX 2013-RP1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2013 (11 years ago) |
Date of dissolution: | 06 Dec 2017 |
Entity Number: | 4458157 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-12 | 2016-12-23 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-64883 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-64884 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171206000485 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
171206000493 | 2017-12-06 | CERTIFICATE OF TERMINATION | 2017-12-06 |
161223000326 | 2016-12-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-12-23 |
131204000019 | 2013-12-04 | CERTIFICATE OF PUBLICATION | 2013-12-04 |
130912000591 | 2013-09-12 | APPLICATION OF AUTHORITY | 2013-09-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State