Name: | TRIMONT REAL ESTATE CAPITAL NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 13 Dec 2016 |
Entity Number: | 4766902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-06-01 | 2016-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-01 | 2016-12-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-71619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161213000343 | 2016-12-13 | SURRENDER OF AUTHORITY | 2016-12-13 |
150820000933 | 2015-08-20 | CERTIFICATE OF PUBLICATION | 2015-08-20 |
150811000520 | 2015-08-11 | CERTIFICATE OF PUBLICATION | 2015-08-11 |
150601000394 | 2015-06-01 | APPLICATION OF AUTHORITY | 2015-06-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State