Search icon

LIC REIT GP, L.L.C

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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