Name: | LB-UBS 2007 - C6 - 3500 MAIN STREET STATION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2015 (9 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 4800829 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2021-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210812002472 | 2021-08-12 | CERTIFICATE OF TERMINATION | 2021-08-12 |
210809001075 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200207060250 | 2020-02-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72441 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
151008000475 | 2015-10-08 | CERTIFICATE OF PUBLICATION | 2015-10-08 |
150806000479 | 2015-08-06 | APPLICATION OF AUTHORITY | 2015-08-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State