Search icon

LB-UBS 2007 - C6 - 3500 MAIN STREET STATION LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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