Name: | SJC 33 DLPE 2016, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Mar 2019 |
Entity Number: | 5057405 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-12-23 | 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 |
---|---|---|---|
190322000371 | 2019-03-22 | CERTIFICATE OF TERMINATION | 2019-03-22 |
SR-107527 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107528 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181224006208 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
170310000474 | 2017-03-10 | CERTIFICATE OF PUBLICATION | 2017-03-10 |
161223000298 | 2016-12-23 | APPLICATION OF AUTHORITY | 2016-12-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State