Name: | LONG ISLAND MULTIFAMILY LEASECO, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Dec 2015 (9 years ago) |
Date of dissolution: | 02 Aug 2023 |
Entity Number: | 4866187 |
ZIP code: | 10005 |
County: | New York |
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 | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-12-18 | 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 |
---|---|---|---|
230803003339 | 2023-08-02 | SURRENDER OF AUTHORITY | 2023-08-02 |
211228003304 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191230060363 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
SR-73930 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-73929 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181121006313 | 2018-11-21 | BIENNIAL STATEMENT | 2017-12-01 |
160223000641 | 2016-02-23 | CERTIFICATE OF PUBLICATION | 2016-02-23 |
151218000031 | 2015-12-18 | APPLICATION OF AUTHORITY | 2015-12-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State