Name: | C-III REIT MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2014 (10 years ago) |
Date of dissolution: | 09 Jan 2025 |
Entity Number: | 4662789 |
ZIP code: | 29607 |
County: | New York |
Place of Formation: | Delaware |
Address: | 124 VERDAE BLVD STE 506, GREENVILLE, SC, United States, 29607 |
Name | Role | Address |
---|---|---|
attn: LEGAL DEPT | DOS Process Agent | 124 VERDAE BLVD STE 506, GREENVILLE, SC, United States, 29607 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-28 | 2025-01-10 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110002672 | 2025-01-09 | SURRENDER OF AUTHORITY | 2025-01-09 |
230828001711 | 2023-08-25 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-25 |
201201062179 | 2020-12-01 | BIENNIAL STATEMENT | 2020-11-01 |
SR-69319 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69318 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181129006246 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
161116006398 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141107000012 | 2014-11-07 | APPLICATION OF AUTHORITY | 2014-11-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State