Name: | RESOLUTION PROPERTY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 10 Jun 2014 (11 years ago) |
Entity Number: | 4590311 |
County: | Westchester |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-10 | 2015-11-12 | Address | 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-06-10 | 2016-01-13 | Address | 19 W 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113000117 | 2016-01-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-01-13 |
151112000081 | 2015-11-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-12-12 |
150108000117 | 2015-01-08 | CERTIFICATE OF PUBLICATION | 2015-01-08 |
140610010388 | 2014-06-10 | ARTICLES OF ORGANIZATION | 2014-06-10 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State