Name: | LIC REIT GP, L.L.C |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Dec 2014 (10 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 4681302 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-12-03 | 2025-01-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122003897 | 2025-01-22 | CERTIFICATE OF TERMINATION | 2025-01-22 |
241203000562 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221219001893 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201218060049 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-105650 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-105649 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190123002035 | 2019-01-23 | BIENNIAL STATEMENT | 2018-12-01 |
170207002008 | 2017-02-07 | BIENNIAL STATEMENT | 2016-12-01 |
150312000458 | 2015-03-12 | CERTIFICATE OF PUBLICATION | 2015-03-12 |
141217000008 | 2014-12-17 | APPLICATION OF AUTHORITY | 2014-12-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State