Search icon

C-III REIT MANAGER LLC

Company Details

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

DOS Process Agent

Name Role Address
attn: LEGAL DEPT DOS Process Agent 124 VERDAE BLVD STE 506, GREENVILLE, SC, United States, 29607

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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