Name: | EXTELL L'ECOLE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Oct 2015 (9 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 4828265 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | attn: general counsel, 805 THIRD AVENUE,7th floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | attn: general counsel, 805 THIRD AVENUE,7th floor, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-01 | 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 |
---|---|---|---|
231228003420 | 2023-12-28 | SURRENDER OF AUTHORITY | 2023-12-28 |
211027000863 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191129060044 | 2019-11-29 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73058 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160209000165 | 2016-02-09 | CERTIFICATE OF PUBLICATION | 2016-02-09 |
151001000732 | 2015-10-01 | APPLICATION OF AUTHORITY | 2015-10-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State