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