Name: | 11 HOYT PROPERTY GP, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jul 2015 (10 years ago) |
Entity Number: | 4793915 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-23 | 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 |
---|---|---|---|
230710002247 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
210706000651 | 2021-07-06 | BIENNIAL STATEMENT | 2021-07-06 |
190726002026 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
SR-106242 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106241 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151023000811 | 2015-10-23 | CERTIFICATE OF PUBLICATION | 2015-10-23 |
150723000493 | 2015-07-23 | APPLICATION OF AUTHORITY | 2015-07-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State