Search icon

LBUBS 2007-C7 SHORE ROAD, LLC

Company Details

Name: LBUBS 2007-C7 SHORE ROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Mar 2015 (10 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 4722216
ZIP code: 75039
County: New York
Place of Formation: Delaware
Address: 5221 n. o'connor blvd.,suite 800, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
the llc DOS Process Agent 5221 n. o'connor blvd.,suite 800, IRVING, TX, United States, 75039

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-03-16 2025-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-08-25 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-25 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-03-13 2020-08-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-13 2020-08-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-02 2020-03-13 Address 5221 N O'CONNOR BLVD STE 600, IRVING, TX, 75039, USA (Type of address: Service of Process)
2015-03-09 2016-09-02 Address ATTENTION CHAD MILBRANDT, 10851 MASTIN BOULEVARD STE 300, OVERLAND PARK, KS, 66210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116000830 2025-01-15 SURRENDER OF AUTHORITY 2025-01-15
230316001554 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210301060965 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200825000551 2020-08-25 CERTIFICATE OF CHANGE 2020-08-25
200317060420 2020-03-17 BIENNIAL STATEMENT 2019-03-01
200313000410 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
160902000589 2016-09-02 CERTIFICATE OF AMENDMENT 2016-09-02
150513000730 2015-05-13 CERTIFICATE OF PUBLICATION 2015-05-13
150309000292 2015-03-09 APPLICATION OF AUTHORITY 2015-03-09

Date of last update: 08 Mar 2025

Sources: New York Secretary of State